AD01 |
New registered office address 143 the High Street Blackheath Rowley Regis West Midlands B65 0EA. Change occurred on 2023-10-23. Company's previous address: 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-20
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-20
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-07-01
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-04: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-01
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-01
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-01
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-01
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed diamond art designs LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-01
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/2009 from c/o vanguard liverpool science park 131 mount pleasant liverpool merseyside L3 5TF
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 25th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: c/o vanguard liverpool science park 131 mount pleasant liverpool L3 5TF
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: c/o vanguard liverpool science park 131 mount pleasant liverpool L3 5TF
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 04/02/08
annual return
|
|
363s |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed diamond art LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed diamond art LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(10 pages)
|