(AA) Micro company financial statements for the year ending on Fri, 7th May 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Fri, 7th May 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 15th, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 10th May 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2010 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(18 pages)
|