AD01 |
Address change date: Tue, 17th Jan 2023. New Address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX. Previous address: 151 Painswick Road Gloucester GL4 4PF
filed on: 17th, January 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Oct 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 2nd Aug 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, June 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Tue, 30th Jun 2015 - the day secretary's appointment was terminated
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 23rd Sep 2014
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|