GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom on 9th November 2021 to 28 Sinope Street Gloucester GL1 4AW
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th March 2019
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2019
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 214 Church Drive Quedgeley Gloucester GL2 4US England on 4th February 2021 to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 24th January 2020 to 214 Church Drive Quedgeley Gloucester GL2 4US
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 11th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Jefferson Place Grafton Road West Bromwich B71 4EY United Kingdom on 27th March 2019 to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 8th March 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|