GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Colmore Row Birmingham West Midlands B3 2BH England on 2024/07/16 to The Granary Old St. Mellons Cardiff CF3 6YJ
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/09/30
filed on: 16th, July 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/09/05
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/09/05 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/05
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/05
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/06
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/05
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/09/03
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/05
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/05
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England on 2021/05/10 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/10
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/07
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/07
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/05
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom on 2019/12/03 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2019
| incorporation
|
Free Download
(28 pages)
|