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's appointment was terminated on Monday 2nd November 2020
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 |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on Wednesday 19th August 2020. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th March 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on Tuesday 3rd March 2020. Company's previous address: Unitd2 Brook Street Tipton West Midlands DY4 9DD England.
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unitd2 Brook Street Tipton West Midlands DY4 9DD. Change occurred on Thursday 23rd January 2020. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on Tuesday 8th October 2019. Company's previous address: Studio 5, 50-54 st Pauls Square Birmingham B3 1QS United Kingdom.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 8th October 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2019
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th March 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|