AD01 |
New registered office address 120 Colmore Row Birmingham B3 3BD. Change occurred on March 26, 2024. Company's previous address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB.
filed on: 26th, March 2024
|
address |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 170 Edmund Street Birmingham B3 2HB. Change occurred on February 17, 2022. Company's previous address: C/O Covrad Heat Transfer Limited Covrad Sir Henry Parkes Road Canley Coventry West Midlands CV5 6BN.
filed on: 17th, February 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 10th, July 2021
|
accounts |
Free Download
(42 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 29, 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On February 5, 2021 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 12th, August 2020
|
accounts |
Free Download
(44 pages)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 23, 2019) of a secretary
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 24, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2019
filed on: 3rd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(39 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(41 pages)
|
AP03 |
Appointment (date: November 28, 2016) of a secretary
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(36 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2016
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2014: 2210829.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(30 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, February 2014
|
resolution |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 3rd, December 2013
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(30 pages)
|
AP01 |
On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, April 2012
|
resolution |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, April 2012
|
incorporation |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on January 5, 2012. Old Address: Sir Henry Parkes Road Canley Coventry CV5 6BN
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 5th, January 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2011: 2210829.00 GBP
filed on: 27th, January 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 27, 2011) of a secretary
filed on: 27th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 19, 2011. Old Address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On January 19, 2011 new director was appointed.
filed on: 19th, January 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
|
incorporation |
Free Download
(23 pages)
|