GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th February 2021. New Address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Previous address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 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 accounts made up to 5th April 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2019
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th March 2019
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th January 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 13th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
29th January 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2019. New Address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Previous address: Flat 7, 11 North Promenade Thornton-Cleveleys FY5 1DB 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 18th January 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|