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 |
Change of registered address from Unitd2 Brook Street Tipton West Midlands DY4 9DD England on Mon, 1st Mar 2021 to Unit 9 Pickford Street Birmingham B5 5QH
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Mar 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England on Thu, 23rd Jan 2020 to Unitd2 Brook Street Tipton West Midlands DY4 9DD
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio 5, 50-54 st Pauls Square Birmingham B3 1QS United Kingdom on Tue, 8th Oct 2019 to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2019
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2019
|
incorporation |
Free Download
|
SH01 |
Capital declared on Thu, 21st Mar 2019: 1.00 GBP
|
capital |
|