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 |
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on March 1, 2021. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on September 10, 2020. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 4, 2020 new director was appointed.
filed on: 4th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2020
filed on: 4th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on October 14, 2019. Company's previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom.
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2019
|
incorporation |
Free Download
|
SH01 |
Capital declared on March 26, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|