GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D2 Brook Street Tipton DY4 9DD England to Unit 9 Pickford Street Birmingham B5 5QH on Monday 1st March 2021
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit D2 Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Tipton DY4 9DD on Thursday 10th September 2020
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit D2 Brook Street Tipton DY4 9DD on Thursday 10th September 2020
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 21st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on Thursday 10th October 2019
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th September 2019.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th April 2019.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th March 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|