GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 546 Chorley Old Road Bolton BL1 6AB. Change occurred on May 20, 2022. Company's previous address: 28 Sinope Street Gloucester GL1 4AW United Kingdom.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 28 Sinope Street Gloucester GL1 4AW. Change occurred on November 9, 2021. Company's previous address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom.
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Change occurred on February 4, 2021. Company's previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England.
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 214 Church Drive Quedgeley Gloucester GL2 4US. Change occurred on January 24, 2020. Company's previous address: The Foundry Office Rear of Worcester Street Kidderminster DY10 1ED.
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 3rd, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Foundry Office Rear of Worcester Street Kidderminster DY10 1ED. Change occurred on February 13, 2019. Company's previous address: 17 Moores Lane Kelvedon Colchester CO5 9FN United Kingdom.
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on January 24, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|