GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Change occurred on Saturday 14th December 2019. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 14th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on Thursday 7th November 2019. Company's previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th September 2019
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th June 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 1st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on Tuesday 1st January 2019. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Change occurred on Thursday 6th December 2018. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th December 2018.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th June 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|