Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Sep 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
20 Aug 2025 |
CH01 |
Director's details changed for Mr Kenneth John Mckelvey on 1 January 2025
|
|
|
01 Aug 2025 |
TM02 |
Termination of appointment of Ian Eric Nash as a secretary on 31 July 2025
|
|
|
06 May 2025 |
CS01 |
Confirmation statement made on 23 April 2025 with no updates
|
|
|
07 Oct 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
03 May 2024 |
CS01 |
Confirmation statement made on 23 April 2024 with no updates
|
|
|
05 Jul 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
05 May 2023 |
CS01 |
Confirmation statement made on 23 April 2023 with no updates
|
|
|
12 Jan 2023 |
AP01 |
Appointment of Mr Kenneth John Mckelvey as a director on 11 January 2023
|
|
|
12 Jan 2023 |
TM01 |
Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023
|
|
|
22 Aug 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
05 May 2022 |
CS01 |
Confirmation statement made on 23 April 2022 with no updates
|
|
|
23 Sep 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
05 May 2021 |
CS01 |
Confirmation statement made on 23 April 2021 with no updates
|
|
|
02 Oct 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
05 May 2020 |
CS01 |
Confirmation statement made on 23 April 2020 with no updates
|
|
|
02 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
08 Jul 2019 |
TM01 |
Termination of appointment of Simon John Davis as a director on 5 July 2019
|
|
|
03 May 2019 |
CS01 |
Confirmation statement made on 23 April 2019 with updates
|
|
|
03 May 2019 |
AD02 |
Register inspection address has been changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England to 11 Strand London WC2N 5HR
|
|
|
03 May 2019 |
AD03 |
Register(s) moved to registered inspection location 11 Strand London WC2N 5HR
|
|
|
20 Dec 2018 |
MA |
Memorandum and Articles of Association
|
|
|
20 Dec 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
07 Dec 2018 |
MR01 |
Registration of charge 000389210020, created on 30 November 2018
|
|
|
07 Dec 2018 |
MR01 |
Registration of charge 000389210021, created on 30 November 2018
|
|