AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 10th February 2024 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 10th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 110 Cannon Street London EC4N 6EU on 23rd January 2024 to Kemp House 160 City Road London EC1V 2NX
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 28th September 2023 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 28th, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 110 Cannon Street London EC4N 6EU on 18th September 2023 to Kemp House 160 City Road London EC1V 2NX
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 10th February 2023 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 10th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 21st October 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on 28th June 2022 to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU
filed on: 28th, June 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 16th June 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 9th May 2022 to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU
filed on: 9th, May 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 25th January 2022 from 30th June 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 128704920001, created on 20th October 2021
filed on: 2nd, November 2021
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 22nd October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 22nd October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed always around business LIMITEDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 12th September 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th September 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 12th September 2021 director's details were changed
filed on: 12th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 12th September 2021
filed on: 12th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Acre House 11 15 William Road London NW1 3ER United Kingdom on 17th August 2021 to Kemp House 160 City Road London EC1V 2NX
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2021 to 30th June 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 30th November 2020 to Acre House 11 15 William Road London NW1 3ER
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2020
| incorporation
|
Free Download
(12 pages)
|