GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/10/14
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2021/10/04
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/14
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, July 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/05/11 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England on 2021/05/10 to 15 Colmore Row Birmingham West Midlands B3 2BH
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 11th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom on 2019/12/05 to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/25
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/16
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/14
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/10/15
|
capital |
|