GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on Monday 16th December 2019
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on Wednesday 20th November 2019
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th October 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on Sunday 6th January 2019
filed on: 6th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 6th January 2019 director's details were changed
filed on: 6th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Block a - Studio 5 , 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on Thursday 18th October 2018
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th October 2018.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on Thursday 11th October 2018
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th May 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|