AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th November 2022. New Address: Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP. Previous address: 26 Leigh Road Eastleigh SO50 9DT England
filed on: 10th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th September 2017. New Address: 26 Leigh Road Eastleigh SO50 9DT. Previous address: 1901 Blakeney Tower 12 Buckle Street London E1 8QL England
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2017. New Address: 1901 Blakeney Tower 12 Buckle Street London E1 8QL. Previous address: 1 Midland Place London E14 3DZ
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2014. New Address: 1 Midland Place London E14 3DZ. Previous address: Flat 56 Phoenix Court Mast House Terrace London E14 3RF
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
|