(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th May 2022. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 28 Sinope Street Gloucester GL1 4AW United Kingdom
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th November 2021. New Address: 28 Sinope Street Gloucester GL1 4AW. Previous address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th February 2021. New Address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 31st March 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 24th January 2020. New Address: 214 Church Drive Quedgeley Gloucester GL2 4US. Previous address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th February 2019. New Address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Previous address: 8 Rosebourne Close Liverpool L17 7HB United Kingdom
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 24th January 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|