GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd December 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Alvin Street Gloucester GL1 3EJ England on 12th January 2023 to Cheney Manor Industrial Estate Cheney Manor Industrial Estate Swindon SN2 2PJ
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2022
filed on: 15th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 15th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Alvin Street, Gloucester Alvin Street Gloucester GL1 3EJ England on 4th August 2020 to 1 Alvin Street Gloucester GL1 3EJ
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2020
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th February 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2020
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Moorlands Trading Estate Bristol Road Gloucester GL1 5RZ United Kingdom on 10th September 2019 to 1 Alvin Street, Gloucester Alvin Street Gloucester GL1 3EJ
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 23rd May 2018: 1.00 GBP
capital
|
|