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 Thursday 13th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 37 Shawbury Avenue Kingsway Gloucestet Gloucestershire GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on Tuesday 9th November 2021
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 37 Shawbury Avenue Kingsway Gloucestet Gloucestershire GL2 2BD on Tuesday 9th February 2021
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US England to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on Thursday 4th February 2021
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to 214 Church Drive Quedgeley Gloucester GL2 4US on Friday 24th January 2020
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 5th April 2020. Originally it was Friday 31st January 2020
filed on: 20th, August 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 31st January 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on Thursday 14th February 2019
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 Church Road West Kirby Wirral CH48 0RP United Kingdom to Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY on Thursday 7th February 2019
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th January 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|