(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 14th October 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2022 from 31st October 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England on 12th May 2021 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 18th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG England on 29th November 2019 to C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 1st November 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th May 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oriel House, School Road Spratton Northamptonshire NN6 8HY on 16th May 2018 to Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 1st November 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 1st November 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2016: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 1st November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 1st November 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 1st November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 1st November 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 1st November 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th April 2011 from 28th February 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2009
filed on: 5th, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 10th September 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 11th April 2007 with complete member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th April 2007 with complete member list
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 23rd February 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from 22nd February 2006 to 22nd February 2006. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, February 2006
| capital
|
|
(288a) On 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares from 22nd February 2006 to 22nd February 2006. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, February 2006
| capital
|
Free Download
|
(287) Registered office changed on 23/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(288b) On 23rd February 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(14 pages)
|