GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th May 2022. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 28 Sinope Street Gloucester GL1 4AW United Kingdom
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Nov 2021. New Address: 28 Sinope Street Gloucester GL1 4AW. Previous address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Feb 2021. New Address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 10th Mar 2019
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 10th Mar 2019
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Jan 2020. New Address: 214 Church Drive Quedgeley Gloucester GL2 4US. Previous address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 6th Feb 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Feb 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Feb 2019. New Address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Previous address: 2 Tudno Place Penlan Swansea SA5 7AG United Kingdom
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 22nd Jan 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|