GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Apr 2017: 125001.00 GBP
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Apr 2017
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Nov 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Nov 2016: 95001.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Jun 2016 secretary's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Previous address: Windsor House Barnett Way Barnwood Gloucester GL4 3RT England
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, September 2015
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Aug 2015 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 4th Aug 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Aug 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2015. New Address: Windsor House Barnett Way Barnwood Gloucester GL4 3RT. Previous address: 67 High Street Chobham Surrey GU24 8AF United Kingdom
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Aug 2015 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|