CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/05/30
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 89 Shaw Hedge Road Bewdley DY12 1EX
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Old Snuff Mill Warehouse Park Lane Bewdley Worcestershire DY12 2EL on 2021/06/04 to C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/19
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/01/29
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/19
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2020/02/29
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/24
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/19
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/25
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/18
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/02/27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
TM01 |
Director's appointment terminated on 2015/01/13
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/18
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/18
capital
|
|
AP01 |
New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/06/12
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/29
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/18
filed on: 18th, February 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/02/18.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/18
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/12/13.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/09/21, company appointed a new person to the position of a secretary
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/21 from 117 Snoll Hatch Road East Peckham Tonbridge Kent TN12 5EA United Kingdom
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nff trading services LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(34 pages)
|
RES15 |
Name changed by resolution on 2011/07/12
change of name
|
|
NEWINC |
Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(22 pages)
|