CS01 |
Confirmation statement with updates October 10, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 092588420002, created on July 6, 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Colmore Row Birmingham West Midlands B3 2BH. Change occurred on May 11, 2021. Company's previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 7, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 14th, 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 November 20, 2019. Company's previous address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on August 21, 2018: 10100.00 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 12, 2018: 10000.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG. Change occurred on March 14, 2018. Company's previous address: 16 Trinity Fields Kidderminster Worcestershire DY10 2DF.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 13, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 13, 2018) of a secretary
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092588420001, created on January 26, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2015: 9900.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2014
| resolution
|
|
AP03 |
Appointment (date: October 18, 2014) of a secretary
filed on: 4th, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 9900.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 14, 2014
filed on: 4th, December 2014
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|