(AD01) Change of registered address from Unit 14 Bridgewater Complex Canal Street Bootle Merseyside L20 8AH England on Wed, 11th Aug 2021 to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ
filed on: 11th, August 2021
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 060714210001, created on Tue, 20th Apr 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Dec 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 27th Apr 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Feb 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 9th Sep 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 17th Jan 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2018
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 23rd Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box L31 4JF Unit 14 Bridgewater Complex 36 Canal Street Bootle Merseyside L20 8AH United Kingdom on Tue, 24th Jan 2017 to Unit 14 Bridgewater Complex Canal Street Bootle Merseyside L20 8AH
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE England on Mon, 23rd Jan 2017 to PO Box L31 4JF Unit 14 Bridgewater Complex 36 Canal Street Bootle Merseyside L20 8AH
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 121 Moorhey Rd Maghull Liverpool L31 5LF on Fri, 22nd Apr 2016 to 23 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jan 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jan 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Jan 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jan 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Jan 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 25th Feb 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Feb 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 27th Feb 2009 with complete member list
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 17th Jul 2008 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 19th, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(15 pages)
|