AD01 |
Address change date: 8th October 2020. New Address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS. Previous address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH
filed on: 8th, October 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2020 to 30th April 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER at an unknown date
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th February 2015. New Address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Previous address: 8 Cleveland Crescent Borehamwood Hertfordshire WD6 2ER
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd January 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd January 2014 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd January 2013 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor Signet House 49-51 Farrington Road London EC1M 3JP on 15th April 2011
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd January 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 3rd January 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd January 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd January 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 1st June 2009 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th April 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 23/10/07 from: 8 cleveland crescent borehamwood hertfordshire WD6 2ER
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 23/10/07 from: 8 cleveland crescent borehamwood hertfordshire WD6 2ER
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 3rd January 2006. Value of each share 1 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 3rd January 2006. Value of each share 1 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return up to 26th February 2007 with shareholders record
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 26th February 2007 with shareholders record
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New secretary appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New secretary appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2006 New director appointed
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(14 pages)
|