(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on 2021-03-01. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-02-15 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on 2020-09-09. Company's previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on 2019-10-16. Company's previous address: Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-09
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-09
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-27
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-27
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN. Change occurred on 2019-01-28. Company's previous address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-11-15: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|