CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, February 2024
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2023. New Address: International House 126 Colmore Row Birmingham B3 3AP. Previous address: 45 Frederick Street Birmingham B1 3HN England
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2022. New Address: 45 Frederick Street Birmingham B1 3HN. Previous address: Studio 21B Fifty 7 Frederick Street Birmingham B1 3HS United Kingdom
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 21st August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 18th May 2016. New Address: Studio 21B Fifty 7 Frederick Street Birmingham B1 3HS. Previous address: Office 3 George Street Chambers 36-37 George Street Birmingham B3 1QA
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kimberley-jane design LTDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th March 2015. New Address: Office 3 George Street Chambers 36-37 George Street Birmingham B3 1QA. Previous address: 62 Glass House 3 Cancal Square Birmingham B16 8FL
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 1.00 GBP
capital
|
|
CH01 |
On 10th August 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Glass House 3 Cancal Square Birmingham B16 8FL England on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 10 36/37 George Street Birmingham B3 1QA England on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|