AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023/02/08 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/01/02
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/01/02
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/03/31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/04/20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/01/25 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Terrace Suite Kelston Park Bath BA1 9AE England on 2020/07/01 to 7 Northumberland Buildings Bath BA1 2JB
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/07/01 secretary's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/06/16 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 2016/04/06
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Chandos House School Lane Buckingham Bucks MK18 1HD on 2015/09/16 to The Terrace Suite Kelston Park Bath BA1 9AE
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/06
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/04/28 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/06
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pasha jewellery LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/01/02
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/06
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/08/29.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/04/10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/06
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/06
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/09/29 from 22 Church Street Buckingham Buckinghamshire MK18 1BY United Kingdom
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/06
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/04/06 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/04/06 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/06 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2009
| incorporation
|
Free Download
(12 pages)
|