(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Mar 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Dec 2014. New Address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX. Previous address: 6 Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX United Kingdom
filed on: 10th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 25.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|