GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-02
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD on 2020-08-19
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unitd2 Brook Street Tipton West Midlands DY4 9DD England to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 2020-03-03
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unitd2 Brook Street Tipton West Midlands DY4 9DD on 2020-01-23
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 5, 50-54 st Pauls Square Birmingham B3 1QS United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 2019-10-08
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-27
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-27
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-03-19: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|