(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 7th Sep 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England on Mon, 10th May 2021 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Colin Meager & Co Limited Regent Court Caroline Street Birmingham B3 1UG England on Mon, 18th Nov 2019 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 2.00 GBP
capital
|
|
(CH01) On Wed, 2nd Sep 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Sep 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 2nd Sep 2015 secretary's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Poplars Farm Watery Lane Sherbourne Warwick Warwickshire CV35 8AL on Wed, 29th Jul 2015 to C/O Colin Meager & Co Limited Regent Court Caroline Street Birmingham B3 1UG
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 31st Jan 2011. Old Address: Sherbourne Priors Watery Lane Sherbourne Warwick CV35 8AL
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 30/06/2009
filed on: 10th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 30th Apr 2007 with complete member list
filed on: 30th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 4th, April 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 4th, April 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 28th Feb 2006 with complete member list
filed on: 28th, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 28th Feb 2006 with complete member list
filed on: 28th, February 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 20th, May 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 20th, May 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Tue, 5th Apr 2005 with complete member list
filed on: 5th, April 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Tue, 5th Apr 2005
annual return
|
|
(363s) Annual return drawn up to Tue, 5th Apr 2005 with complete member list
filed on: 5th, April 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Tue, 5th Apr 2005
annual return
|
|
(225) Accounting reference date shortened from 28/02/05 to 31/12/04
filed on: 23rd, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/05 to 31/12/04
filed on: 23rd, December 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 13th, April 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 13th, April 2004
| address
|
Free Download
(1 page)
|
(288b) On Tue, 13th Apr 2004 Director resigned
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Apr 2004 New director appointed
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Apr 2004 New director appointed
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Apr 2004 New secretary appointed;new director appointed
filed on: 13th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Apr 2004 New secretary appointed;new director appointed
filed on: 13th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Apr 2004 Secretary resigned
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Apr 2004 Director resigned
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Apr 2004 Secretary resigned
filed on: 13th, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2004
| incorporation
|
Free Download
(17 pages)
|