AD01 |
New registered office address C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd. Change occurred on January 26, 2024. Company's previous address: Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW United Kingdom.
filed on: 26th, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW. Change occurred on November 22, 2023. Company's previous address: 10-12 the Green London N21 1AY England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10-12 the Green London N21 1AY. Change occurred on July 21, 2023. Company's previous address: Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was March 31, 2019).
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE. Change occurred on July 13, 2018. Company's previous address: 3B Wilson Street London N21 1BP England.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3B Wilson Street London N21 1BP. Change occurred on November 13, 2017. Company's previous address: 84 Aldermasn Hill Palmers Green London N13 4PP.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 16, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088695480001
filed on: 25th, March 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(7 pages)
|