AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 114050040001, created on Fri, 8th Sep 2023
filed on: 8th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crosby Court 28 George Street Birmingham B3 1QG England on Wed, 3rd May 2023 to Unit 4, Three Spires House Station Road Lichfield WS13 6HX
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 15 Colmore Row Birmingham West Midlands B3 2BH England on Thu, 15th Dec 2022 to Crosby Court 28 George Street Birmingham B3 1QG
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England on Tue, 11th May 2021 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Apr 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 16th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom on Wed, 20th Nov 2019 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 9th Jun 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 30th Jun 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Fri, 8th Jun 2018: 100.00 GBP
capital
|
|