(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st March 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 13th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 15th April 2019 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th April 2019 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 13th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Friday 30th November 2018. Originally it was Friday 31st August 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA. Change occurred on Monday 16th April 2018. Company's previous address: 95 Spencer Street Birmingham B18 6DA England.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 95 Spencer Street Birmingham B18 6DA. Change occurred on Friday 13th April 2018. Company's previous address: 8a Stallings Lane Stallings Lane Kingswinford West Midlands DY6 7HU England.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th March 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 20th March 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th March 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 27th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 8a Stallings Lane Stallings Lane Kingswinford West Midlands DY6 7HU. Change occurred on Monday 8th August 2016. Company's previous address: 3 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 31st July 2013 from 42/43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 6th February 2013
filed on: 6th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tuesday 1st May 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from 40 Madison Avenue Brierley Hill West Midlands DY5 1TZ United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th September 2011.
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th August 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th August 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 12th October 2010 from 1 St Josephs Court Trindle Road Dudley West Midlands DY2 7AU
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(288b) On Saturday 5th September 2009 Appointment terminate, director
filed on: 5th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 5th September 2009 Director appointed
filed on: 5th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 1st September 2009 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, August 2009
| incorporation
|
Free Download
(12 pages)
|