AD01 |
New registered office address Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP. Change occurred on Monday 10th July 2023. Company's previous address: First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE United Kingdom.
filed on: 10th, July 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 22nd January 2019.
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094384220001, created on Wednesday 28th March 2018
filed on: 18th, April 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th January 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd August 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st July 2016. Originally it was Sunday 28th February 2016
filed on: 24th, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th May 2015.
filed on: 7th, May 2015
|
officers |
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|