CS01 |
Confirmation statement with updates 5th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th September 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 3rd September 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
1st September 2021 - the day secretary's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2021. New Address: 15 Colmore Row Birmingham West Midlands B3 2BH. Previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2020. New Address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Previous address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 15th November 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2019 to 31st March 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th September 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, September 2017
| incorporation
|
Free Download
(30 pages)
|