(TM02) 5th January 2024 - the day secretary's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2022
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 6th February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st January 2020
filed on: 21st, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 3rd February 2015
filed on: 22nd, April 2016
| document replacement
|
Free Download
(21 pages)
|
(AP04) New secretary appointment on 4th February 2012
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 3rd February 2015
filed on: 16th, September 2015
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 1st January 2014: 3000.00 GBP
filed on: 8th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 21st, February 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 3rd February 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 3.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 30th September 2013 to 31st December 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th January 2013 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2014: 3.00 GBP
capital
|
|
(CERTNM) Company name changed niquesa & co LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 9th October 2013
change of name
|
|
(AA01) Previous accounting period shortened to 30th September 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 3rd February 2012: 3.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd February 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st April 2013 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r e l luxury goods LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 31st May 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed raj fine jewellery LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 12th April 2012
change of name
|
|
(AP01) New director was appointed on 16th March 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2012
| incorporation
|
Free Download
(36 pages)
|