GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on Monday 1st March 2021. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
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 |
New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on Thursday 10th September 2020. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
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)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on Thursday 10th October 2019. Company's previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom.
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd August 2019
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd August 2019.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th April 2019.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
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 |
|