CS01 |
Confirmation statement with updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-21
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 2nd, October 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2021-03-02 - new secretary appointed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-03-02
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from William Williams House Innage Lane Bridgnorth Shropshire WV16 4LN to Forge House Forge House Dudley Road Lye West Midlands DY9 8EL on 2019-09-20
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-15 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(20 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Forge House Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom to William Williams House Innage Lane Bridgnorth Shropshire WV16 4LN on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-15 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 5714.41 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-03
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-07-04 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-06 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-06 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-15 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 5714.41 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-11-15 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(16 pages)
|
AP03 |
On 2012-12-20 - new secretary appointed
filed on: 20th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
| officers
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-18
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-12-31
filed on: 14th, September 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-02-15: 5714.41 GBP
filed on: 23rd, February 2012
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, February 2012
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 9th, February 2012
| resolution
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 2012-01-31
filed on: 9th, February 2012
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-11-30 to 2011-12-31
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2011-11-29
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(31 pages)
|