(AD01) Address change date: 2023/05/30. New Address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Previous address: C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England
filed on: 30th, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/09
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2023/01/09
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/14
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/05/14
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/05/14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/05/14
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/07/26 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/15 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/15
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 6th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/11/27. New Address: C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS. Previous address: James Cowper Kreston 1 Fetter Lane London EC4A 1BR United Kingdom
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(22 pages)
|