AD01 |
Registered office address changed from Frost Group Limited One Elmfield Park Bromley BR1 1LU to Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BR on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Manoel Road Twickenham TW2 5HH to Frost Group Limited One Elmfield Park Bromley BR1 1LU on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Manoel Road Twickenham TW2 5HH England to 2 Manoel Road Twickenham TW2 5HH on August 24, 2023
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 5, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Tom De Nert 5 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ to 2 Manoel Road Twickenham TW2 5HH on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(16 pages)
|