GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th 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 Tiption DY4 9DD England
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Nov 2019. New Address: Unit D4 Brook Street Business Centre Brook Street Tiption DY4 9DD. Previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 6th Sep 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sun, 23rd Dec 2018 director's details were changed
filed on: 23rd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 23rd 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: 23rd, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Dec 2018. New Address: Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th Oct 2018. New Address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 17th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|