AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Summerfield Road Wolverhampton WV1 4PR. Change occurred on Tuesday 5th December 2023. Company's previous address: 13a Pitsford Street Jewellery Quarter Birmingham B18 6LJ.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2023.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 2nd August 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd August 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th July 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th July 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th July 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Monday 30th April 2018.
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 13a Pitsford Street Jewellery Quarter Birmingham B18 6LJ. Change occurred on Friday 23rd February 2018. Company's previous address: 233 Dimsdale Parade West Newcastle Under Lyme ST5 8ED.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 17th, October 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(24 pages)
|