GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ England to Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD on August 19, 2020
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN to Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ on October 18, 2019
filed on: 18th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN on January 30, 2019
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 27, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|