(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) Change of registered address from Unit D2 Brook Street Tipton DY4 9DD England on Mon, 1st Mar 2021 to Unit 9 Pickford Street Birmingham B5 5QH
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England on Thu, 10th Sep 2020 to Unit D2 Brook Street Tipton DY4 9DD
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 Wed, 25th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 5th Jan 2020
filed on: 5th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 5th Jan 2020 new director was appointed.
filed on: 5th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom on Tue, 15th Oct 2019 to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Oct 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jul 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jul 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Apr 2019
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 28th Apr 2019 new director was appointed.
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 26th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|