AD01 |
Change of registered address from 40 Clifton Road Poole BH14 9PP England on 6th December 2023 to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE651BS
filed on: 6th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097474180001 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097474180002 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097474180003 in full
filed on: 12th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097474180003, created on 6th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40a Clifton Road Poole BH14 9PP England on 19th September 2017 to 40 Clifton Road Poole BH14 9PP
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th July 2017
filed on: 11th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit a 40 Clifton Road Poole Dorset BH14 9PP United Kingdom on 28th August 2016 to 40a Clifton Road Poole BH14 9PP
filed on: 28th, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097474180002, created on 26th February 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097474180001, created on 5th January 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 150.00 GBP
capital
|
|