(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS England on Wed, 6th Sep 2023 to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Dec 2020 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Dec 2020
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 122 Bath Road Lower Gr Cheltenham GL53 7JX England on Tue, 31st Oct 2017 to 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 122 122 Bath Road Lower Gr Cheltenham GL53 7JX England on Tue, 19th Sep 2017 to 122 Bath Road Cheltenham GL53 7JX
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 122 Bath Road Cheltenham GL53 7JX England on Tue, 19th Sep 2017 to 122 Bath Road Lower Gr Cheltenham GL53 7JX
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Inkerman Lane Tivoli Cheltenham Gloucestershire GL50 2TP United Kingdom on Tue, 19th Sep 2017 to 122 122 Bath Road Lower Gr Cheltenham GL53 7JX
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2016: 1.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|