GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 21st Dec 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 308 London Road Hazel Grove Stockport SK7 4RF England on Sat, 7th Apr 2018 to 13 High Street East Glossop Derbyshire SK13 8DA
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Darren Fleury Lomber Hey Farm Andrew Lane High Lane Stockport SK6 8HY England on Mon, 3rd Apr 2017 to 308 London Road Hazel Grove Stockport SK7 4RF
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG on Thu, 12th Jan 2017 to C/O Darren Fleury Lomber Hey Farm Andrew Lane High Lane Stockport SK6 8HY
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Feb 2016 director's details were changed
filed on: 17th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 17th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the jewellery mall LIMITEDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Sep 2014
filed on: 19th, September 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 9th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|