(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Haslucks Croft Shirley Solihull B90 2EQ. Change occurred on Saturday 2nd November 2019. Company's previous address: 42 Haslucks Croft Shirley Solihull Haslucks Croft Shirley Solihull B90 2EQ England.
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Haslucks Croft Shirley Solihull Haslucks Croft Shirley Solihull B90 2EQ. Change occurred on Thursday 19th September 2019. Company's previous address: Suite 302 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
(AD02) New sail address Suite 302 95 Spencer Street Birmingham B18 6DA. Change occurred at an unknown date. Company's previous address: Newhall Works 58 George Street Birmingham West Midlands B3 1QA England.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th September 2015.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 302 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA. Change occurred on Monday 27th April 2015. Company's previous address: Newhall Works 58 George Street Birmingham West Midlands B3 1QA.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 16th December 2009 from New Hall Works George Street Birmingham B3 1QA
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 3rd November 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/09/2008 from olympus avenue leamington spa warwickshire CV34 6BF
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/03/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
filed on: 7th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
filed on: 7th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 14th November 2006 - Annual return with full member list
filed on: 14th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 14th November 2006 - Annual return with full member list
filed on: 14th, November 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(2 pages)
|
(288a) On Wednesday 13th September 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 13th September 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/08/06
filed on: 31st, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/08/06
filed on: 31st, August 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 24th August 2006 Secretary resigned
filed on: 24th, August 2006
| officers
|
|
(288a) On Thursday 24th August 2006 New secretary appointed
filed on: 24th, August 2006
| officers
|
Free Download
|
(288a) On Thursday 24th August 2006 New secretary appointed
filed on: 24th, August 2006
| officers
|
|
(288b) On Thursday 24th August 2006 Secretary resigned
filed on: 24th, August 2006
| officers
|
Free Download
|
(288b) On Monday 19th December 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th December 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th December 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th December 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 19th December 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 19th December 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed wh 218 LIMITEDcertificate issued on 22/11/05
filed on: 22nd, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wh 218 LIMITEDcertificate issued on 22/11/05
filed on: 22nd, November 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2005
| incorporation
|
Free Download
(13 pages)
|