GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England on Sat, 14th Dec 2019 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 14th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on Tue, 5th Nov 2019 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 28th Dec 2018 director's details were changed
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on Fri, 28th Dec 2018 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England on Wed, 19th Dec 2018 to Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 14th Oct 2018
filed on: 14th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 14th Oct 2018 new director was appointed.
filed on: 14th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on Sun, 14th Oct 2018 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 14th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 11th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|