GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 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 Sun, 15th Dec 2019 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD England on Sun, 15th Dec 2019 to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England on Mon, 18th Nov 2019 to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Sep 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, 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 Fri, 4th Jan 2019 to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on Tue, 16th Oct 2018 to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Oct 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Oct 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 15th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|