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 |
New registered office address Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD. Change occurred on December 15, 2019. Company's previous address: Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 15th, 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 November 13, 2019. Company's previous address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England.
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 7th, 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 |
New registered office address Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN. Change occurred on January 2, 2019. Company's previous address: Block a - Studio 5 st. Pauls Square Birmingham West Midlands B3 1QS England.
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Block a - Studio 5 st. Pauls Square Birmingham West Midlands B3 1QS. Change occurred on October 15, 2018. Company's previous address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England.
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX. Change occurred on October 10, 2018. Company's previous address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom.
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On October 10, 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
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 |
|