(PSC04) Change to a person with significant control Friday 8th December 2023
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 8th December 2023 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th March 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th December 2023 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th December 2023
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th December 2023 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 Windsor Drive Leek ST13 6NN. Change occurred on Thursday 11th January 2024. Company's previous address: 19 Brynton Road Macclesfield SK10 3AF England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 10th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 29th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Brynton Road Macclesfield SK10 3AF. Change occurred on Thursday 25th May 2017. Company's previous address: 141 London Road Macclesfield SK11 7RL.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 13th December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 18th March 2016) of a secretary
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pheonix body jewellery LTDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 19th March 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, May 2009
| incorporation
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ladyjane jewellery LTDcertificate issued on 22/05/09
filed on: 22nd, May 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 19th March 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wednesday 19th March 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|