AD01 |
New registered office address C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ. Change occurred on 2023-04-15. Company's previous address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom.
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-09-01
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-02-16
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-08-10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 112501600004, created on 2020-04-06
filed on: 15th, April 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 112501600003, created on 2020-04-06
filed on: 8th, April 2020
| mortgage
|
Free Download
(80 pages)
|
MR04 |
Satisfaction of charge 112501600002 in full
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112501600001 in full
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU. Change occurred on 2020-03-18. Company's previous address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ England.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-11
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-11
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-01
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-01: 1000.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park House 200 Drake Street Rochdale Lancashire OL16 1PJ. Change occurred on 2018-11-29. Company's previous address: Quayside Tower Broad Street Birmingham B1 2HF England.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112501600002, created on 2018-11-28
filed on: 29th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112501600001, created on 2018-11-09
filed on: 27th, November 2018
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-08-07
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-07
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-08-06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-06
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-06
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 20th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed relentless number 2 LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-20
filed on: 20th, June 2018
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2018-06-18
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-18
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-06-18
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Quayside Tower Broad Street Birmingham B1 2HF. Change occurred on 2018-06-12. Company's previous address: Office 8 141 Acre Lane Clapham London SW2 5UA England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-10
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-10
filed on: 15th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-12
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|