(AD01) Address change date: Thu, 15th Jun 2023. New Address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Previous address: Flat 1 164 Pentonville Road London N1 9JL England
filed on: 15th, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Tue, 3rd Jan 2023 - the day secretary's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Wed, 20th Apr 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Mar 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Mar 2022. New Address: Flat 1 164 Pentonville Road London N1 9JL. Previous address: 2 Stamford Square London SW15 2BF United Kingdom
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Aug 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(29 pages)
|