(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Oct 2016 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Aug 2016
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jul 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd Oct 2016 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Aug 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on Mon, 3rd Oct 2016 to Unit 3 Arlingham Gloucester GL2 7JH
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd Jun 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Jun 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on Mon, 28th Jul 2014 to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Aug 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 110000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 24th Jun 2013. Old Address: C/O D.P.Turner 37 Passage Road Saul Gloucester Gloucestershire GL2 7LB United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Aug 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|