AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, June 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 4th Mar 2021. New Address: 45-47 Cheapside Spennymoor DL16 6QF. Previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Apr 2017
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 20th Feb 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 21st Nov 2019. New Address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Previous address: 68 Caroline Street Birmingham B3 1UG England
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Oct 2017
filed on: 23rd, October 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 22nd Oct 2017. New Address: 68 Caroline Street Birmingham B3 1UG. Previous address: 158B Warstone Lane Birmingham B18 6NZ United Kingdom
filed on: 22nd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2017
|
incorporation |
Free Download
(8 pages)
|