(AD01) New registered office address C/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX. Change occurred on March 13, 2021. Company's previous address: Beaver Lodge York Road Stamford Bridge York YO41 1AH.
filed on: 13th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On June 25, 2011 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 12, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On November 12, 2009 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(9 pages)
|
(190) Location of debenture register
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/2008 from beaver lodge york road stamford bridge york YO41 1AX
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 28, 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(13 pages)
|
(363s) Period up to November 28, 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to November 28, 2006 - Annual return with full member list
filed on: 28th, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to October 28, 2005 - Annual return with full member list
filed on: 28th, October 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to October 28, 2005 - Annual return with full member list
filed on: 28th, October 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to October 28, 2005 (Registered office changed on 28/10/05)
annual return
|
|
(AA) Total exemption full company accounts data drawn up to April 5, 2004
filed on: 8th, April 2005
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2004
filed on: 8th, April 2005
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to November 22, 2004 - Annual return with full member list
filed on: 22nd, November 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to November 22, 2004 - Annual return with full member list
filed on: 22nd, November 2004
| annual return
|
Free Download
(6 pages)
|
(288b) On November 20, 2003 Secretary resigned
filed on: 20th, November 2003
| officers
|
Free Download
(1 page)
|
(288b) On November 20, 2003 Director resigned
filed on: 20th, November 2003
| officers
|
Free Download
(1 page)
|
(288b) On November 20, 2003 Secretary resigned
filed on: 20th, November 2003
| officers
|
Free Download
(1 page)
|
(288b) On November 20, 2003 Director resigned
filed on: 20th, November 2003
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/04 to 05/04/04
filed on: 19th, November 2003
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/04 to 05/04/04
filed on: 19th, November 2003
| accounts
|
Free Download
(1 page)
|
(288a) On November 12, 2003 New director appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On November 12, 2003 New director appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/11/03 from: 16 churchill way cardiff CF10 2DX
filed on: 4th, November 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/03 from: 16 churchill way cardiff CF10 2DX
filed on: 4th, November 2003
| address
|
Free Download
(1 page)
|
(288b) On November 4, 2003 Secretary resigned
filed on: 4th, November 2003
| officers
|
Free Download
(1 page)
|
(288a) On November 4, 2003 New secretary appointed
filed on: 4th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On November 4, 2003 New secretary appointed
filed on: 4th, November 2003
| officers
|
Free Download
(2 pages)
|
(288b) On November 4, 2003 Secretary resigned
filed on: 4th, November 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2003
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2003
| incorporation
|
Free Download
(12 pages)
|