MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2023
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Office 14, Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England on Sat, 8th Apr 2023 to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ
filed on: 8th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jun 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 25th Aug 2021
filed on: 9th, November 2021
|
capital |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 25th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 071387800004, created on Tue, 22nd Dec 2020
filed on: 23rd, December 2020
|
mortgage |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 30th Oct 2016
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jan 2019 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from Unit 4, Aziz Court Parkhill Micheldever Winchester Hampshire SO21 3QX on Thu, 31st Jan 2019 to Office 14, Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Aug 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 2nd Aug 2018 - 400.00 GBP
filed on: 11th, September 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, September 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Fri, 21st Oct 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2016
|
resolution |
Free Download
(44 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 29th Jul 2016 - 600.00 GBP
filed on: 24th, October 2016
|
capital |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, September 2016
|
capital |
Free Download
(4 pages)
|
AP03 |
On Mon, 12th Sep 2016, company appointed a new person to the position of a secretary
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 29th Jul 2016
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2016
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071387800003, created on Mon, 14th Sep 2015
filed on: 18th, September 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 1st, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Sun, 1st Feb 2015: 1000.00 GBP
|
capital |
|
AA |
Medium company financial statements for the year ending on Mon, 30th Sep 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 28th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 12th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2010
|
resolution |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jan 2011 to Thu, 30th Sep 2010
filed on: 2nd, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
|
incorporation |
Free Download
(25 pages)
|