(TM01) Director's appointment terminated on 2023/09/30
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/04/30 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England on 2023/04/11 to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/03.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/03
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/11/18
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111092280007, created on 2022/05/13
filed on: 19th, May 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2022/02/04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 111092280002 satisfaction in full.
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111092280001 satisfaction in full.
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111092280006, created on 2021/10/08
filed on: 29th, October 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 111092280005, created on 2021/10/14
filed on: 21st, October 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 111092280003, created on 2021/10/08
filed on: 21st, October 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 111092280004, created on 2021/10/08
filed on: 21st, October 2021
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/02/04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2021/02/03
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111092280002, created on 2020/11/30
filed on: 7th, December 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 111092280001, created on 2020/11/25
filed on: 27th, November 2020
| mortgage
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/15
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2020/07/15
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/12
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU England on 2019/01/09 to Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/12
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 10 Victoria Street Bristol BS1 6BN England on 2018/11/23 to Old Fire Station Enterprise Centre C/O Beario Ltd Salt Lane Salisbury Wiltshire SP1 1DU
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/03/10
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/07
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/24.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/24
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 8 141 Acre Lane Clapham London SW2 5UA England on 2018/04/15 to 10 Victoria Street Bristol BS1 6BN
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|