GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Change occurred on 2019-12-13. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on 2019-10-31. Company's previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-03
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-05
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on 2018-12-22. Company's previous address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 22nd, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-12-22 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on 2018-12-18. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-27
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Change occurred on 2018-09-27. Company's previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom.
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-05-06: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|