CS01 |
Confirmation statement with updates Thu, 9th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Foundry 217 6 Brindley Place Birmingham B1 2JB England on Thu, 7th Sep 2023 to 33 Cambridge Road Birmingham B13 9UE
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Foundry 217 4 Brindley Place Birmingham B1 2JB England on Sun, 9th Jul 2023 to Foundry 217 6 Brindley Place Birmingham B1 2JB
filed on: 9th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England on Sat, 12th Nov 2022 to Foundry 217 4 Brindley Place Birmingham B1 2JB
filed on: 12th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 165-169 High Street Deritend Birmingham B12 0LD United Kingdom on Tue, 22nd Jun 2021 to 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA United Kingdom on Tue, 20th Apr 2021 to Unit 4 165-169 High Street Deritend Birmingham B12 0LD
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Colmore Building Colmore Circus Queensway Birmingham B4 6AT England on Wed, 3rd Jun 2020 to 208 Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 4, First Floor, Maple House Queensway Business Park, Queensway Telford Shropshire TF1 7UL England on Wed, 10th Jul 2019 to The Colmore Building Colmore Circus Queensway Birmingham B4 6AT
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Jun 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on Tue, 19th Sep 2017 to Suite 4, First Floor, Maple House Queensway Business Park, Queensway Telford Shropshire TF1 7UL
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 97.00 GBP
capital
|
|
AP01 |
On Tue, 15th Sep 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed edward samuel associates LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 97.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Sun, 9th Nov 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 9th Nov 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Prince William Close Worthing West Sussex BN14 0AZ on Thu, 24th Jul 2014 to Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 6th Jun 2014 - 97.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, June 2014
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 6th, June 2014
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2014
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Jul 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 26th Jul 2011 secretary's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jul 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2011
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2011: 102.00 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|