AD01 |
Registered office address changed from Henleaze Business Centre 13 Harbury Road Henleaze Bristol Gloucestershire BS9 4PN England to Frost Group Limited, Court House Theold Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2023-09-05
filed on: 5th, September 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 69 Bromley Heath Road Bristol BS16 6HY England to Henleaze Business Centre 13 Harbury Road Henleaze Bristol Gloucestershire BS9 4PN on 2020-10-05
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Cadbury Way Bermondsey London SE16 3XB United Kingdom to 69 Bromley Heath Road Bristol BS16 6HY on 2020-06-30
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 26th, November 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-05-09
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-10
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-09
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-09
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-12-04: 150.00 GBP
filed on: 15th, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 26th, September 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-04
filed on: 4th, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director appointment termination date: 2017-07-19
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-26 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 150.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2016-04-14: 150.00 GBP
filed on: 15th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-14
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-15
filed on: 15th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 2016-04-14: 100.00 GBP
filed on: 15th, April 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2016-04-15 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-02 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-02: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 19th, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2015
|
incorporation |
Free Download
(12 pages)
|