CS01 |
Confirmation statement with no updates Thu, 7th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Sinope Street Gloucester GL1 4AW United Kingdom on Fri, 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 updates Mon, 7th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom on Tue, 9th Nov 2021 to 28 Sinope Street Gloucester GL1 4AW
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Mar 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 214 Church Drive Quedgeley Gloucester GL2 4US England on Thu, 4th Feb 2021 to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on Fri, 24th Jan 2020 to 214 Church Drive Quedgeley Gloucester GL2 4US
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Mar 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Mar 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Larksfield Avenue Bournemouth BH9 3LW United Kingdom on Wed, 27th Mar 2019 to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|