(AD01) Registered office address changed from 74-76 High Street Manchester M4 1ES United Kingdom to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-06-08
filed on: 8th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-17
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-17
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-03-17
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-03-17
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-03-13
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to 74-76 High Street Manchester M4 1ES on 2019-10-18
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-17
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-30
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-25
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-17
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-09-20: 139.00 GBP
filed on: 24th, October 2017
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017-03-17
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-09
filed on: 9th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-17 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-30: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-03-26: 100.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-03-17
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-03-17: 71.00 GBP
capital
|
|