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 |
Change of registered address from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England on 2019/12/13 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on 2019/10/29 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/03
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/08
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on 2018/12/21 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Block a - Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England on 2018/12/18 to Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England on 2018/10/14 to Block a - Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS
filed on: 14th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/07.
filed on: 7th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/07
filed on: 7th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Old Winnings Road Coventry CV7 8JL United Kingdom on 2018/10/07 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 7th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|