GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/01. New Address: Unit 9 Pickford Street Birmingham B5 5QH. Previous address: Unit D2 Brook Street Tipton DY4 9DD England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/01. New Address: Unit 9 Pickford Street Birmingham B5 5QH. Previous address: Unit 9 Pickford Street Birmingham B5 5QH England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/15 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/09/10. New Address: Unit D2 Brook Street Tipton DY4 9DD. Previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/25
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/01/04 - the day director's appointment was terminated
filed on: 4th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/04.
filed on: 4th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/11. New Address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/24.
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/24 - the day director's appointment was terminated
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/25 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/25.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/25 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/25.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2019
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/03/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|