CS01 |
Confirmation statement with no updates 2024/01/10
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Sinope Street Gloucester GL1 4AW United Kingdom on 2022/05/20 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom on 2021/11/09 to 28 Sinope Street Gloucester GL1 4AW
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 214 Church Drive Quedgeley Gloucester GL2 4US England on 2021/02/04 to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/31
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/31
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 2020/01/24 to 214 Church Drive Quedgeley Gloucester GL2 4US
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2020/04/05. Originally it was 2020/01/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/29
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/29.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Lea Walk Rednal Birmingham B45 9RS United Kingdom on 2019/02/14 to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/01/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|