AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 9, 3 Warstone Lane Jewellery Quarter Hockley Birmingham West Midlands B18 6JE United Kingdom on 28th July 2022 to Vision House 119 Factory Road Hinckley Leicestershire LE10 0DP
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 27th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 9 3 Warstone Lane Birmingham West Midlands B18 6JE England on 23rd May 2017 to Unit 9, 3 Warstone Lane Jewellery Quarter Hockley Birmingham West Midlands B18 6JE
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Park View Sharnford Hinckley Leicestershire LE10 3PT on 25th January 2016 to Unit 9 3 Warstone Lane Birmingham West Midlands B18 6JE
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 3.00 GBP
capital
|
|
CH01 |
On 13th July 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th September 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Kenyon Street Birmingham B18 6AR United Kingdom on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Geoff Cowley & Co Ltd 1 Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom at an unknown date
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Park View Sharnford Leicestershire LE10 3PT on 10th February 2012
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 13th March 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 28 park view sharnford leicester LE10 3PT
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th March 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th March 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, January 2008
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, January 2008
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|