CS01 |
Confirmation statement with no updates March 17, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA. Change occurred on May 4, 2018. Company's previous address: The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA. Change occurred on May 4, 2018. Company's previous address: Unit 12 City Trading Estate Icknield Square Birmingham B16 0PP.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2017 secretary's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: 250 Washwood Heath Road Washwood Heath Birmingham West Midlands B8 1RJ England
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(16 pages)
|