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 |
Mon, 2nd Nov 2020 - the day director's appointment was terminated
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 Sat, 30th Nov 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th Aug 2020. New Address: Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD. Previous address: Unit 10 Victoria Business Cnetre Neilston Street Leamington Spa Warwickshire CV31 2AZ England
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: Unit 10 Victoria Business Cnetre Neilston Street Leamington Spa Warwickshire CV31 2AZ. Previous address: Suite 1 Ground Floor 35 Hylton Street Birmingham B18 6HN
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 11th May 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 11th May 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Feb 2019. New Address: Suite 1 Ground Floor 35 Hylton Street Birmingham B18 6HN. Previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|