AD01 |
Registered office address changed from 32 - 33 Union Street Ryde PO33 2LE England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 32 - 33 Union Street Ryde PO33 2LE on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 28, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 28, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32-33 Union Street Ryde PO33 2LE England to 20C Ordnance Row Portsmouth PO1 3DN on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2019
filed on: 17th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 32-33 Union Street Ryde PO33 2LE on July 5, 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 4, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
|