AA |
Micro company accounts made up to 5th April 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th June 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th June 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Salop Place Penarth CF64 1HP United Kingdom on 27th September 2021 to 66 Leaside Lodge, Village Close Hoddeson EN11 0GQ
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th August 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th August 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Gould Close Barnstaple EX32 8HB United Kingdom on 28th May 2021 to 1 Salop Place Penarth CF64 1HP
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Dorothy Drive Wavertree Liverpool L7 1PW on 12th March 2021 to 6 Gould Close Barnstaple EX32 8HB
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed frostyearmuffs LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 18th August 2020
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 251 Price Street Birkenhead CH41 3PU United Kingdom on 10th August 2020 to 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|