GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 23rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Growth Hub Oxstalls Lane Gloucester GL2 9HW to 1 West View Sunnyfield Lane Up Hatherley Cheltenham GL51 6JE on August 5, 2017
filed on: 5th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 28, 2016: 7471.19 GBP
filed on: 13th, October 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 22, 2016: 7398.73 GBP
filed on: 1st, July 2016
|
capital |
Free Download
|
SH01 |
Capital declared on February 23, 2016: 7228.16 GBP
filed on: 23rd, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2016: 7228.16 GBP
filed on: 24th, February 2016
|
capital |
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 5th, February 2016
|
document replacement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 18, 2016
filed on: 18th, January 2016
|
officers |
Free Download
|
SH01 |
Capital declared on August 20, 2015: 7228.16 GBP
filed on: 13th, January 2016
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to The Growth Hub Oxstalls Lane Gloucester GL2 9HW on October 2, 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 30, 2015: 5000.00 GBP
filed on: 17th, June 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2015: 5263.16 GBP
filed on: 17th, June 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 21, 2015: 7083.16 GBP
filed on: 17th, June 2015
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on March 30, 2015
filed on: 15th, June 2015
|
capital |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 26th, May 2015
|
document replacement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 21, 2015
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 30, 2015 new director was appointed.
filed on: 21st, May 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2015: 1000.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2014
|
incorporation |
Free Download
(25 pages)
|