AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, April 2024
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2023-12-01 director's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-04
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Belsize Park London NW3 4EH. Change occurred on 2023-10-25. Company's previous address: 11 Hammersmith Terrace London W6 9TS England.
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-04
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-16
filed on: 16th, February 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2021
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2018
|
resolution |
Free Download
|
CONNOT |
Change of name notice
filed on: 18th, October 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 2.00 GBP
|
capital |
|
CH01 |
On 2016-01-02 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 25th, February 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Hammersmith Terrace London W6 9TS. Change occurred on 2015-07-14. Company's previous address: 64 Belsize Park London NW3 4EH.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-12-10 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 2nd, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 16th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 11th, July 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed frost & weatherby LTDcertificate issued on 20/04/12
filed on: 20th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-11-09
|
change of name |
|
CONNOT |
Change of name notice
filed on: 12th, April 2012
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-30
filed on: 30th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 30th, March 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2011
|
incorporation |
Free Download
(21 pages)
|