AD01 |
Change of registered address from Unit 8 10 Great North Way York Business Park York YO26 6RB England on Sat, 19th Aug 2023 to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
filed on: 19th, August 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 17th Jun 2019 new director was appointed.
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 15th Feb 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 21st Jan 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Dec 2018: 19304.00 GBP
filed on: 21st, January 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2018
|
resolution |
Free Download
(58 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Mar 2018
filed on: 10th, May 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd Mar 2018: 28.57 GBP
filed on: 24th, April 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2018
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 15th Sep 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kensington House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on Tue, 20th Sep 2016 to Unit 8 10 Great North Way York Business Park York YO26 6RB
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 20.00 GBP
|
capital |
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 20.00 GBP
|
capital |
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 20.00 GBP
filed on: 8th, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|