(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Warren House Warren Park Wolverton Mill Milton Keynes MK12 5NX to 82-84 High Street Stony Stratford Milton Keynes MK11 1AH on February 14, 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rfb solicitors LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 11, 2013. Old Address: Gloucester House 399 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rfb associate LIMITEDcertificate issued on 17/08/12
filed on: 17th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 14, 2012
filed on: 14th, August 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: Gloucester House 399 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2HL
filed on: 7th, August 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: Amberley House 2a Vicarage Road Whaddon Milton Keynes Buckinghamshire MK17 0LU
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 17, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 9, 2010. Old Address: Amberley House, 2a Vicarage Road Milton Keynes Buckinghamshire MK17 0LU
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from 1ST floor metropolitan house darkes lane potters bar hertfordshire EN6 1AG united kingdom
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rfb associates LIMITEDcertificate issued on 17/08/09
filed on: 15th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2009
| incorporation
|
Free Download
(19 pages)
|