(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 4, Three Spires House Station Road Lichfield WS13 6HX. Change occurred on Wednesday 3rd May 2023. Company's previous address: Crosby Court 28 George Street Birmingham B3 1QG England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Crosby Court 28 George Street Birmingham B3 1QG. Change occurred on Thursday 15th December 2022. Company's previous address: 15 Colmore Row Birmingham West Midlands B3 2BH England.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2022
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Colmore Row Birmingham West Midlands B3 2BH. Change occurred on Tuesday 11th May 2021. Company's previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Change occurred on Wednesday 20th November 2019. Company's previous address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 5th September 2017
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 27th January 2012 from C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 20th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 21st March 2011 from C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 31st, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 31st December 2009 from C/O Meager Wood Locke 123 Hagley Road Edgbaston Birmingham B16 8LD
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 17th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 23rd June 2008 - Annual return with full member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 11th April 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 11th April 2007 - Annual return with full member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/06 from: c/o measer wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8LD
filed on: 9th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/06 from: c/o measer wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8LD
filed on: 9th, December 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 19th April 2006 - Annual return with full member list
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 19th April 2006 - Annual return with full member list
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/03/06 from: church court, starbridge road halesowen west midlands B63 3TT
filed on: 21st, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/03/06 from: church court, starbridge road halesowen west midlands B63 3TT
filed on: 21st, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/05 from: church court, starbridge road halesowen west midlands B63 3TT
filed on: 5th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/05 from: church court, starbridge road halesowen west midlands B63 3TT
filed on: 5th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/05 from: 8 baird house dudley innovation centre pensnett estate, kingswinford west midlands DY6 7YA
filed on: 1st, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/05 from: 8 baird house dudley innovation centre pensnett estate, kingswinford west midlands DY6 7YA
filed on: 1st, April 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2005
| incorporation
|
Free Download
(13 pages)
|