(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Mar 2021. New Address: Unit 9 Pickford Street Birmingham B5 5QH. Previous address: Unit D2 Brook Street Tipton DY4 9DD England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Sep 2020. New Address: Unit D2 Brook Street Tipton DY4 9DD. 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 Tue, 31st Mar 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 10th Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Oct 2019. New Address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 22nd Aug 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Apr 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 28th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|