(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st September 2017 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd January 2018. New Address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Previous address: C/O Asset Vault, Grosvenor House 11 st. Pauls Square Birmingham B3 1RB United Kingdom
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109750220001, created on 2nd January 2018
filed on: 22nd, January 2018
| mortgage
|
Free Download
(54 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(41 pages)
|
(TM01) 21st December 2017 - the day director's appointment was terminated
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2017
| incorporation
|
Free Download
(9 pages)
|