AD01 |
Address change date: 12th December 2023. New Address: C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX. Previous address: Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX
filed on: 12th, December 2023
| address
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 31st May 2023: 1.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/05/23
filed on: 31st, May 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 31st, May 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, May 2023
| capital
|
Free Download
(1 page)
|
TM01 |
12th January 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/12/22
filed on: 19th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 19th December 2022: 1000.00 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2022
| capital
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th October 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2021 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd September 2019 - the day director's appointment was terminated
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 6th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(25 pages)
|
AA01 |
Accounting reference date changed from 30th November 2016 to 31st December 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 5th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd March 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
31st January 2015 - the day secretary's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed RF2M microwave LTDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st December 2014
filed on: 1st, December 2014
| resolution
|
|
AA |
Full accounts for the period ending 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 20th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st August 2012 to 30th November 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 26th December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(24 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cobham mal LIMITEDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th May 2012
change of name
|
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
12th April 2012 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2011: 1000.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 26th December 2012 to 31st August 2012
filed on: 24th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, January 2012
| auditors
|
Free Download
(2 pages)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
21st December 2011 - the day secretary's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd September 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
23rd September 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
23rd September 2011 - the day secretary's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 26th December 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 20th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
26th April 2011 - the day director's appointment was terminated
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 26th December 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(22 pages)
|
288b |
On 29th September 2009 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 29th September 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 30th June 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 26/12/2009
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, July 2008
| incorporation
|
Free Download
(37 pages)
|
287 |
Registered office changed on 28/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 28th July 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th July 2008 Director and secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th July 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shoo 418 LIMITEDcertificate issued on 23/07/08
filed on: 23rd, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(15 pages)
|