(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th April 2017. New Address: 102 Northgate South Hiendley Barnsley South Yorkshire S72 9AQ. Previous address: 1 the Brambles Royston Barnsley South Yorkshire S71 4TA
filed on: 10th, April 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 16th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st January 2012 with full list of members
filed on: 19th, February 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th August 2011: 100.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Brambles Off Lee Lane Royston Barnsley South Yorkshire S71 4RT England on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed diamond import /export LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st August 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from the Balk Walton Wakefield West Yorkshire WF2 6QL United Kingdom on 8th August 2011
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) 28th June 2011 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27th June 2011
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(20 pages)
|