(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Mar 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Mar 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 - 39 Worcester Street Gloucester Gloucestershire GL1 3AJ England on Thu, 18th May 2017 to 8 Capitol Park Pearce Way Gloucester Gloucestershire GL2 5YD
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 17th May 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2a Nortons Piece Bristol Road Gloucester Gloucestershire GL2 4RF on Sat, 3rd Sep 2016 to 37 - 39 Worcester Street Gloucester Gloucestershire GL1 3AJ
filed on: 3rd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|