AA |
Micro company accounts made up to 5th April 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Sinope Street Gloucester GL1 4AW United Kingdom on 20th May 2022 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 20th, May 2022
| address
|
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 |
Change of registered address from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom on 9th November 2021 to 28 Sinope Street Gloucester GL1 4AW
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 214 Church Drive Quedgeley Gloucester GL2 4US England on 4th February 2021 to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD
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 |
Change of registered address from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 24th January 2020 to 214 Church Drive Quedgeley Gloucester GL2 4US
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)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Brendans Way Bootle L30 3SP United Kingdom on 13th February 2019 to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
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
|
|