CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 1st July 2021 to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14th June 2021 to C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR
filed on: 14th, June 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2019
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 20th December 2019
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2019
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 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 1st June 2017
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 50160.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 50002.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 30th May 2014
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Park Street Camberley Surrey GU15 3PT England on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2013 to 31st May 2013
filed on: 5th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN England on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dm camberley jewellers LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 26th November 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 13th, June 2012
| mortgage
|
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(14 pages)
|