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: 7th, 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 15th December 2019 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN England on 13th November 2019 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England on 17th October 2019 to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 10th October 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on 10th October 2019 to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England on 2nd January 2019 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Old Winnings Road Coventry CV7 8JL United Kingdom on 2nd October 2018 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th May 2018: 1.00 GBP
|
capital |
|