GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Sinope Street Gloucester GL1 4AW. Change occurred on 2021-11-09. Company's 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 accounts made up to 2021-04-05
filed on: 21st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-13
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Change occurred on 2021-02-04. Company's previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England.
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-10
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 214 Church Drive Quedgeley Gloucester GL2 4US. Change occurred on 2020-01-24. Company's previous address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED.
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-10
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-13
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2020-01-31 to 2020-04-05
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-23
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-23
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Change occurred on 2019-02-07. Company's previous address: 4 Brendans Way Bootle L30 3SP United Kingdom.
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-01-18: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|