(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/01. New Address: Unit 9 Pickford Street Birmingham B5 5QH. 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: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/10. New Address: Unit D2 Brook Street Tipton DY4 9DD. Previous address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/25
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/01/13. New Address: Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ. Previous address: Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/03.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/03/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|