GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on Tuesday 2nd March 2021. Company's previous address: Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, September 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 17th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ. Change occurred on Thursday 17th October 2019. Company's previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th October 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th October 2019.
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 10th May 2019) of a secretary
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN. Change occurred on Thursday 24th January 2019. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th November 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|