GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 13th February 2019 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on Monday 30th April 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th February 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 8th April 2013 - new secretary appointed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 8th April 2013 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(34 pages)
|