(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit D2 Brook Street Tipton DY4 9DD England to Unit 9 Pickford Street Birmingham B5 5QH on March 1, 2021
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) Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit D2 Brook Street Tipton DY4 9DD on September 10, 2020
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: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 25, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(SH01) Capital declared on March 26, 2019: 1.00 GBP
capital
|
|