AD01 |
Address change date: Sat, 30th Dec 2023. New Address: Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7HP England
filed on: 30th, December 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2022. New Address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7HP. Previous address: Unit 01F the Glass Yard Chesterfield Derbyshire S41 8JY United Kingdom
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Sep 2021. New Address: Unit 01F the Glass Yard Chesterfield Derbyshire S41 8JY. Previous address: First Floor 286 Chatsworth Road Chesterfield Derbyshire S40 2BY England
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Jul 2021 director's details were changed
filed on: 10th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 4th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Oct 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Sep 2019. New Address: First Floor 286 Chatsworth Road Chesterfield Derbyshire S40 2BY. Previous address: 286a Chatsworth Road Chesterfield Derbyshire S40 2BY England
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|