GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2023
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-08-01
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-08-01
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite F20 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 171 Purlpit Atworth Melksham SN12 8HG England to Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 2022-01-25
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 21st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA United Kingdom to 171 Purlpit Atworth Melksham SN12 8HG on 2020-02-06
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-25
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-01-28
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(7 pages)
|