(CS01) Confirmation statement with updates 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th October 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Colmore Row Birmingham West Midlands B3 2BH England on 24th November 2022 to 14 Thornbers Way Charvil Reading RG10 9DW
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 20th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England on 13th May 2021 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG on 16th March 2020 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 15th November 2019
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th October 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 31st October 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2013
| resolution
|
Free Download
(1 page)
|
(CH01) On 6th February 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th October 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 6th February 2012
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 28th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(29 pages)
|