GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Dec 2019. New Address: Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Oct 2019. New Address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
filed on: 28th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Dec 2018. New Address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Previous address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Dec 2018. New Address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Previous address: Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Oct 2018. New Address: Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS. Previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 11th Oct 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Oct 2018. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 10th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|