(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 1st December 2021
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 11th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on Tuesday 11th May 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to C 8 Caroline Point 62 Caroline Street Birmingham B3 1UF on Friday 3rd January 2020
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Saturday 14th December 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 19th December 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 11th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2017
| incorporation
|
Free Download
(29 pages)
|