CS01 |
Confirmation statement with updates May 21, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2022
filed on: 31st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1C Cranbrook Road Bristol BS6 7BJ. Change occurred on December 31, 2022. Company's previous address: 48 Campion Close Gloucester GL4 6YQ England.
filed on: 31st, December 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 4, 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 48 Campion Close Gloucester GL4 6YQ. Change occurred on June 30, 2021. Company's previous address: Flat 5, 3 the Stockyards the Stockyards Gloucester GL1 2AL England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 10, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5, 3 the Stockyards the Stockyards Gloucester GL1 2AL. Change occurred on November 17, 2020. Company's previous address: 35 Westfield Avenue Tewkesbury GL20 8QP England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 9, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2018: 2.00 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(30 pages)
|