AD01 |
Registered office address changed from 8 Wilkinson Court Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales to C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street Bristol BS2 0HQ on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to 8 Wilkinson Court Wilkinson Business Park Wrexham Clwyd LL13 9AE on September 24, 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 13, 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 23, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 22, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
On March 13, 2014 - new secretary appointed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 12, 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, July 2012
| resolution
|
Free Download
(38 pages)
|
AD01 |
Company moved to new address on May 4, 2012. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On April 18, 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(48 pages)
|