GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to April 5, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Gloucester Road Gloucester GL1 5TJ England to 37 Hartington Road Gloucester GL1 5TJ on September 10, 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 24, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 24, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 24, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Norfolk Street Boston PE21 6PW England to 37 Gloucester Road Gloucester GL1 5TJ on August 23, 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 6, 2021: 1.00 GBP
capital
|
|