CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Alveston Grove Knowle Solihull B93 9NT. Change occurred on Monday 29th March 2021. Company's previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2020 (was Wednesday 30th September 2020).
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Change occurred on Monday 20th January 2020. Company's previous address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 17th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd October 2019.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 22nd October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th May 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 8th May 2019
capital
|
|