GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 11 High Street Fairford Gloucestershire GL7 4AD on Sun, 22nd Dec 2019 to 3 Shipways Yard London Road Worcester WR5 2DL
filed on: 22nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, October 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th May 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 2.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Thu, 4th Jun 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 2.00 GBP
filed on: 15th, June 2015
|
capital |
Free Download
(3 pages)
|
AP03 |
On Fri, 20th Feb 2015, company appointed a new person to the position of a secretary
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|