GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 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 December 14, 2019
filed on: 14th, 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 November 6, 2019
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 6, 2019
filed on: 6th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on January 1, 2019
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 1st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on October 15, 2018
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 10, 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on October 10, 2018
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 10, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|