AA |
Accounts for a micro company for the period ending on 2024/03/31
filed on: 20th, December 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024/11/01
filed on: 19th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2024/07/11
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/07/11
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Colmore Row Birmingham West Midlands B3 2BH England on 2024/07/10 to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
filed on: 10th, July 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/07/10 director's details were changed
filed on: 10th, July 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, June 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/11/01
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/11/01
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/06/06
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/06
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/11/01
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/01
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/01
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/11/01
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/05/11 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 2021/05/11 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/11 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/11 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/04/02
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom on 2019/12/03 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104586460003, created on 2018/12/21
filed on: 2nd, January 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 104586460002, created on 2018/12/21
filed on: 21st, December 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/11/15 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/11/02
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/11/30
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104586460001, created on 2017/09/04
filed on: 8th, September 2017
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
(29 pages)
|