AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on November 9, 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 21, 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US England to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 7, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to 214 Church Drive Quedgeley Gloucester GL2 4US on January 24, 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 21, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Tavlin Avenue Warrington WA5 0EN United Kingdom to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 8, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|