(AA) Micro company accounts made up to 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Market House C/O Tarsem Singh Listley Street Bridgnorth WV16 4AW England on 21st December 2020 to 5 Tyninghame Avenue Wolverhampton WV6 9PP
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England on 29th August 2019 to Market House C/O Tarsem Singh Listley Street Bridgnorth WV16 4AW
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th August 2019
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 26th October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Tudor Court Bridgnorth Shropshire WV16 4DQ on 27th June 2016 to Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st May 2016
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 14th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O G Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN on 14th May 2015 to 8 Tudor Court Bridgnorth Shropshire WV16 4DQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st January 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 219 Lyndhurst Court Birmingham New Road Wolverhampton WV4 6LP England on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Knights Avenue Wolverhampton West Midlands WV6 9QA England on 31st January 2014
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unitts Cross Cottage Upper Farmcote Claverley Bridgnorth Shropshire WV15 5PS England on 1st October 2012
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(22 pages)
|