AD01 |
Address change date: 6th September 2023. New Address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS. Previous address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU England
filed on: 6th, September 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st March 2022 to 31st May 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 6th February 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th February 2018: 100.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th March 2017. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th April 2012: 102.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|