CS01 |
Confirmation statement with no updates 2024-03-11
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-11
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2022-05-20
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 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 2021-11-09
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-15
filed on: 23rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 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 2021-02-15
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US United Kingdom to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on 2021-02-04
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-04-05
filed on: 13th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-15
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-27
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-15
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-15
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ United Kingdom to 214 Church Drive Quedgeley Gloucester GL2 4US on 2020-07-01
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2020
|
incorporation |
Free Download
(10 pages)
|