(TM01) Director's appointment was terminated on May 13, 2022
filed on: 21st, October 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU. Change occurred on June 29, 2021. Company's previous address: C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU. Change occurred on June 28, 2021. Company's previous address: 6 Duke Street St James's London SW1Y 6BN.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 25, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445600008, created on November 20, 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(19 pages)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 26, 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445600005, created on February 20, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 113445600006, created on February 20, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 113445600007, created on February 20, 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(34 pages)
|
(PSC07) Cessation of a person with significant control January 24, 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 24, 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 1, 2019) of a secretary
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113445600004, created on April 29, 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113445600003, created on April 29, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 113445600002, created on March 20, 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(34 pages)
|
(AD01) New registered office address 6 Duke Street London SW1Y 6BN. Change occurred on January 29, 2019. Company's previous address: 6 Duke Street Stjames's London SW1Y 6BN England.
filed on: 29th, January 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Duke Street Stjames's London SW1Y 6BN. Change occurred on January 16, 2019. Company's previous address: 1 Hamilton Mews London W1J 7HA United Kingdom.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445600001, created on December 21, 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(33 pages)
|
(CERTNM) Company name changed urban exposure security agent LIMITEDcertificate issued on 08/06/18
filed on: 8th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on May 3, 2018: 100.00 GBP
capital
|
|