CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 20th May 2022. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 28 Sinope Street Gloucester GL1 4AW United Kingdom
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 9th Nov 2021. New Address: 28 Sinope Street Gloucester GL1 4AW. Previous address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Feb 2021. New Address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England
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: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 31st Mar 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Jan 2020. New Address: 214 Church Drive Quedgeley Gloucester GL2 4US. Previous address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Previous address: 164 Eathorpe Close Redditch B98 0HL United Kingdom
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|