(AD01) Registered office address changed from 2 Finch Close Wixams Bedford MK42 6FE England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-01-04
filed on: 4th, January 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-14
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-14
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-04-14 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Saunders Field Kempston Bedford MK42 7GG England to 2 Finch Close Wixams Bedford MK42 6FE on 2022-06-16
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-04-01 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-01
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-11-10 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Lister Street Nuneaton CV11 4NX England to 12 Saunders Field Kempston Bedford MK42 7GG on 2020-11-11
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-15
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-09-04 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-04
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-04 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Calverton Road Luton LU3 2SY to 9 Lister Street Nuneaton CV11 4NX on 2017-09-04
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-18
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-15 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-15 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-04-30 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-15: 101.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2013-04-04: 101.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(23 pages)
|