AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hampton House High Street East Grinstead West Sussex RH19 3AW England on 2023/10/24 to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/18
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2022/04/24
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/01
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/10/01
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019/05/01, company appointed a new person to the position of a secretary
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/08/23
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/08/30.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
58462.50 GBP is the capital in company's statement on 2017/06/23
filed on: 23rd, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/08/23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/06/19
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
52900.00 GBP is the capital in company's statement on 2016/07/01
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 3rd, August 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/25.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed frontier stream commodities LIMITEDcertificate issued on 24/04/16
filed on: 24th, April 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/02/26
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Syon Lane Isleworth TW7 5NQ on 2016/01/08 to Hampton House High Street East Grinstead West Sussex RH19 3AW
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/29
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/05/19.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/17
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
31000.00 GBP is the capital in company's statement on 2014/12/15
filed on: 15th, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/11/19.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/14.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/14.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/14.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|