(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
|
(AD01) New registered office address Unit 9 Pickford Street Birmingham B5 5QH. Change occurred on March 1, 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 February 15, 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit D2 Brook Street Tipton DY4 9DD. Change occurred on September 10, 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) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 25, 2020
filed on: 9th, April 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 October 11, 2019. Company's previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 16, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 26, 2019: 1.00 GBP
capital
|
|