GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on Friday 13th December 2019
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on Monday 4th November 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 27th December 2018 director's details were changed
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on Thursday 27th December 2018
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on Wednesday 19th December 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th October 2018.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on Tuesday 16th October 2018
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th October 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th May 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|