(CS01) Confirmation statement with no updates May 9, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 15, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Business & Accountancy Assist Ltd 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ. Change occurred on August 7, 2017. Company's previous address: 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ. Change occurred on July 18, 2017. Company's previous address: 93 Villa Road Lozells Birmingham West Midlands B19 1NH.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2013
filed on: 30th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2014
filed on: 30th, May 2017
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2015
filed on: 30th, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 20, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077049270003, created on December 16, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 077049270002, created on September 28, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(MR01) Registration of charge 077049270001, created on August 4, 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(52 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 6, 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|