GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-12-03
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-03 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2019-09-04
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-08-18: 10173.21 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-10-10: 10183.89 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-05-30: 10092.03 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2018-10-02
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-01-17
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-17
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-01-18 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-01-18
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 2017-07-13
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2017-01-31 to 2017-04-30
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-01-18: 9929.12 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, February 2017
| resolution
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Old Vicarage Main Road Minsterworth Gloucestershire GL2 8JH to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2016-08-07
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Imperial Square Cheltenham GL50 1QZ United Kingdom to The Old Vicarage Main Road Minsterworth Gloucestershire GL2 8JH on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Clarence Road Cheltenham Gloucestershire GL52 2AY United Kingdom to 20 Imperial Square Cheltenham GL50 1QZ on 2016-05-19
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2016-01-18: 8000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|