GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 2019-12-12
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 2019-12-12
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 2019-10-28
filed on: 28th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-03
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-07
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018-12-20 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on 2018-12-20
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on 2018-12-17
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-04
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 2018-10-04
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-05-08: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|