(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US England to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2019
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 10, 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to 214 Church Drive Quedgeley Gloucester GL2 4US on January 24, 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Hereford Road Seaforth Liverpool L21 1EQ United Kingdom to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 22, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|