(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) New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on Monday 1st March 2021. Company's previous address: Unit D2 Brook Street Tipton DY4 9DD England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th February 2021 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 Thursday 10th September 2020. Company's 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) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Change occurred on Thursday 10th October 2019. Company's previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd August 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th April 2019.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|