CS01 |
Confirmation statement with updates September 27, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 21, 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 48 High Street Broadstairs Kent CT10 1JT. Change occurred on July 23, 2015. Company's previous address: C/O Ashley's Jewellery Ltd 60 High Street 60 High Street Broadstairs Kent CT10 1JT England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 20, 2015 director's details were changed
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ashley's Jewellery Ltd 60 High Street 60 High Street Broadstairs Kent CT10 1JT. Change occurred on June 20, 2015. Company's previous address: Charlton House Dour Street Dover Kent CT16 1BL.
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Charlton House Dour Street Dover Kent CT16 1BL. Change occurred on December 3, 2014. Company's previous address: 60 High Street Broadstairs Kent CT10 1JT.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 7, 2014. Old Address: Charlton House Dour Street Dover Kent CT16 1BL England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: 1 Jacob Yard, Preston Street Faversham Kent ME13 8NY United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 11th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, December 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 12, 2011. Old Address: 10 Rendezvous Street Folkestone Kent CT20 1EX
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On January 9, 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from 18 canterbury road whitstable kent CT5 4EY england
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On January 9, 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 9, 2009 Appointment terminated secretary
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(12 pages)
|