(AA) Micro company accounts made up to 31st October 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 the Mint 98 Icknield Street Jewellery Quarter Birmingham B18 6RU England on 14th July 2023 to 2 Snow Hill Birmingham B4 6GA
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Highfield Road Edgbaston Birmingham B15 3BH England on 28th February 2023 to 12 the Mint 98 Icknield Street Jewellery Quarter Birmingham B18 6RU
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093917090002, created on 8th April 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093917090001, created on 18th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH03) On 26th April 2019 secretary's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 700 Stratford Road Sparkhill Birmingham B11 4AT on 10th January 2018 to 19 Highfield Road Edgbaston Birmingham B15 3BH
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th January 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|