GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on March 2, 2021. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on September 9, 2020. Company's previous address: Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ England.
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 10 Neilston Street Leamington Spa Warwickshire CV31 2AZ. Change occurred on October 18, 2019. Company's previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN.
filed on: 18th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2019
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN. Change occurred on January 30, 2019. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 28, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|