(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 1, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 20, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 20, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 20, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 19, 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2010 new director was appointed.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On June 21, 2010 - new secretary appointed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On April 18, 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed frog private hire LTDcertificate issued on 27/10/09
filed on: 27th, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 10, 2009
filed on: 10th, October 2009
| resolution
|
Free Download
(1 page)
|
(288b) On September 17, 2009 Appointment terminate, director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 17, 2009 Director and secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2009 Appointment terminate, director and secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 17, 2008
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On August 14, 2007 Secretary resigned;director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2007 New secretary appointed;new director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 22nd, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On July 12, 2006 New secretary appointed;new director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 12, 2006 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 20, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
| capital
|
Free Download
(2 pages)
|
(288b) On May 2, 2006 Secretary resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 2, 2006 Director resigned
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(16 pages)
|