AD01 |
Address change date: Thu, 14th Dec 2023. New Address: Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR. Previous address: 15-19 Cavendish Place London W1G 0DD
filed on: 14th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Apr 2023 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Aug 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 20th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Mon, 21st May 2012 director's details were changed
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Apr 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: 1 Lanchester Court Seymour Street London W2 2RL
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2011 with full list of members
filed on: 27th, May 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Fri, 27th May 2011 - the day secretary's appointment was terminated
filed on: 27th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Apr 2010 with full list of members
filed on: 26th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 25th Apr 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 24th Apr 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 30th Apr 2010. Old Address: 231 Sussex Gardens Lancaster Gate London W2 2RL
filed on: 30th, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 20th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 27th May 2008 with shareholders record
filed on: 27th, May 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 13th, February 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 13th, February 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: 78 pembroke house hallfield estate london W2 6HQ
filed on: 14th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/08 from: 78 pembroke house hallfield estate london W2 6HQ
filed on: 14th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 22nd May 2007 with shareholders record
filed on: 22nd, May 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: 133 westbourne park road london W2 5QL
filed on: 15th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: 133 westbourne park road london W2 5QL
filed on: 15th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 18th Dec 2006 New director appointed
filed on: 18th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2006
|
incorporation |
Free Download
(14 pages)
|