(AD01) Address change date: Wed, 10th Apr 2024. New Address: C/O Frp Advisory Trading Limited Minerva 29 East Parade Leeds LS1 5PS. Previous address: Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU England
filed on: 10th, April 2024
| address
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086272090006, created on Tue, 19th Mar 2024
filed on: 21st, March 2024
| mortgage
|
Free Download
(24 pages)
|
(AP03) New secretary appointment on Thu, 22nd Feb 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 22nd Feb 2024 - the day secretary's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086272090005, created on Tue, 23rd Aug 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jul 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086272090004, created on Fri, 24th Jan 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Fri, 13th Sep 2019 - the day secretary's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 13th Sep 2019: 120.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 13th Sep 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 26th Jul 2019 - the day director's appointment was terminated
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086272090003, created on Wed, 4th Jul 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 25th Aug 2017: 4.00 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Aug 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 25th Aug 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 29th Jul 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Feb 2017. New Address: Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU. Previous address: 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 5th Jan 2017
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Aug 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086272090002, created on Mon, 15th Aug 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086272090001, created on Tue, 29th Mar 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 30th Sep 2013
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|