(AD01) Address change date: Tue, 14th Nov 2023. New Address: C/O Frp Advisory Trading Limited St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR. Previous address: 6th Floor 4 Cam Road Stratford London E15 2SN United Kingdom
filed on: 14th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(31 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 15th Sep 2020 - the day secretary's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control Wed, 16th Dec 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 16th Jun 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 15th Sep 2020
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 18th Jun 2020
filed on: 18th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Sat, 31st Aug 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071749070006, created on Thu, 7th Mar 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 20th Sep 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071749070005, created on Fri, 7th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Thu, 23rd Feb 2017 secretary's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Feb 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071749070004, created on Wed, 20th Jul 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2015. New Address: 6th Floor 4 Cam Road Stratford London E15 2SN. Previous address: Burford Business Centre 4th Floor, 11 Burford Road Stratford London E15 2st
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 2nd Mar 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Mar 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071749070003
filed on: 1st, May 2013
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: 295/297 Church Street, Blackpool Lancashire FY1 3PJ United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Mar 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 30th Apr 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Mar 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2011: 1000.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(24 pages)
|