GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th February 2019
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2.2 Barnwood Point Corinium Avenue Gloucester GL4 3HX. Change occurred on Tuesday 16th January 2018. Company's previous address: Unit B9 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 9th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 4th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|