(AD01) Registered office address changed from Kingsgate 1 Tower Wharf Birkenhead CH41 1LH England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-02-12
filed on: 12th, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queensgate Grange Road East Birkenhead Merseyside CH41 5FD to Kingsgate 1 Tower Wharf Birkenhead CH41 1LH on 2023-11-08
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-21
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(15 pages)
|
(AP03) On 2023-01-11 - new secretary appointed
filed on: 17th, January 2023
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091394120008, created on 2022-08-08
filed on: 9th, August 2022
| mortgage
|
Free Download
(51 pages)
|
(TM02) Secretary appointment termination on 2022-06-24
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022-01-01 - new secretary appointed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 27th, May 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-07-21
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 7th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018-07-21
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-21
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-21
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091394120006, created on 2017-03-23
filed on: 27th, March 2017
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 091394120004 in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091394120003 in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091394120001 in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091394120007, created on 2017-03-23
filed on: 27th, March 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091394120005, created on 2017-03-23
filed on: 27th, March 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-21 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091394120003, created on 2014-11-05
filed on: 13th, November 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 091394120004, created on 2014-11-05
filed on: 13th, November 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 091394120001, created on 2014-11-05
filed on: 12th, November 2014
| mortgage
|
Free Download
(55 pages)
|
(MR01) Registration of charge 091394120002, created on 2014-11-05
filed on: 7th, November 2014
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-07-21: 100.00 GBP
capital
|
|