AD01 |
Address change date: 2023/08/08. New Address: C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB. Previous address: 40 Woodlands Road, Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd
filed on: 8th, August 2023
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/24 - the day director's appointment was terminated
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, June 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065335220002, created on 2022/05/30
filed on: 31st, May 2022
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2022/05/30.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/30.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, June 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2018/09/30 to 2019/03/31
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. Previous address: 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/27. New Address: 40 Woodlands Road, Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd. Previous address: Cardinal House 46 st Nicholas Street Ipswich IP1 1TT
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
70001.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
70001.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
AD01 |
Address change date: 2015/01/07. New Address: Cardinal House 46 St Nicholas Street Ipswich IP1 1TT. Previous address: Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/13 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
70001.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AD01 |
Change of registered office on 2014/03/17 from Bank Chambers Market Place Reepham Norfolk NR10 4JJ United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2013/03/31 to 2013/09/30
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013/03/13 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/13 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/05/10 from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/13 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/18 from 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/13 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/28 from 1 Riverside House Heron Way Truro Cornwall TR1 2XN England
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 20th, August 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2010/03/13
filed on: 26th, May 2010
| annual return
|
Free Download
(14 pages)
|
TM02 |
2010/02/25 - the day secretary's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 25th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/06/06 with shareholders record
filed on: 6th, June 2009
| annual return
|
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 22nd, April 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2008
| incorporation
|
Free Download
(18 pages)
|