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 |
Change of registered address from Unit D2 Brook Street Tipton DY4 9DD England on 1st March 2021 to Unit 9 Pickford Street Birmingham B5 5QH
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 15th February 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England on 10th September 2020 to Unit D2 Brook Street Tipton DY4 9DD
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th January 2020
filed on: 5th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th January 2020
filed on: 5th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom on 15th October 2019 to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 15th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th March 2019
filed on: 27th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2019
filed on: 27th, April 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd March 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|