(MR04) Satisfaction of charge 067492530007 in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Frp Advisory Trading Limited Ervington Court Meridian Business Park Leicester LE19 1WL. Change occurred on 2021-09-02. Company's previous address: Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire DE55 5GZ.
filed on: 2nd, September 2021
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-12
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-01-22 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-14
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-14
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-14
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-10-27
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Medium company accounts made up to 2016-03-31
filed on: 13th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-07: 152.00 GBP
capital
|
|
(MR01) Registration of charge 067492530008, created on 2015-08-11
filed on: 13th, August 2015
| mortgage
|
Free Download
(47 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MISC) Section 519 of the companies act 2006
filed on: 23rd, February 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 6 in full
filed on: 19th, March 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067492530007
filed on: 6th, March 2014
| mortgage
|
Free Download
(52 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 28th, February 2014
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 9th, January 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 8th, January 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-14
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-02-14 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-06-30 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: 2012-07-02) of a secretary
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-11-30
filed on: 30th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-14
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-05-30 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2011-11-30 (was 2012-03-31).
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:5
filed on: 12th, May 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, March 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-14
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2009-11-18 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-18 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Primrose Business Park Whites Lane Blackwell Derbyshire DE55 5JR England on 2009-11-18
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-14
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(17 pages)
|