CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ United Kingdom to 22 Carey Way Olney MK46 4DR on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Coach House Cranes Close Turvey Bedford MK43 8EN to Room B, Business Centre 37 Market Place Olney Bucks MK46 4AJ on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-06 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-06 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 1.00 GBP
capital
|
|
CH01 |
On 2014-12-01 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Southwark Bridge Road London SE1 0AS to The Old Coach House Cranes Close Turvey Bedford MK43 8EN on 2014-10-15
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 15th, October 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-20
filed on: 8th, August 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-06 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Hay Barn Bamfords Yard Turvey Bedford Bedfordshire MK43 8DL United Kingdom on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rfs commercial services LIMITEDcertificate issued on 13/08/13
filed on: 13th, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-07-18
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-06 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-13
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-12-12
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(18 pages)
|