(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mulberry House 43 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER. Change occurred on August 28, 2020. Company's previous address: 21 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 30, 2019
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN. Change occurred on January 8, 2020. Company's previous address: Mulberry House 43 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 20, 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 20, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mulberry House 43 Thrupp Lane Thrupp Stroud Gloucestershire GL5 2ER. Change occurred on December 21, 2018. Company's previous address: Mulberry House 43 Thrupp Lane Woodville Road Cinderford Gloucestershire GL5 2ER United Kingdom.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mulberry House 43 Thrupp Lane Woodville Road Cinderford Gloucestershire GL5 2ER. Change occurred on December 13, 2018. Company's previous address: 21 Highnam Business Centre Highnam Gloucester GL2 8DN United Kingdom.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 27, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
(39 pages)
|