GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Aug 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2017 new director was appointed.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ. Previous address: Winston Churchill House Ethel Street Birmingham B2 4BG England
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: Winston Churchill House Ethel Street Birmingham B2 4BG. Previous address: Apartment 11 Westside 1 22 Suffolk Street Queensway Birmingham B1 1LS England
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 13th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 13th May 2016: 12.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|