AA01 |
Previous accounting period shortened to 28th February 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Waterloo Buildings, 21 - 23 Bridge Street Birkenhead CH41 1AS England on 17th September 2021 to Sedulo Liverpool Limited Walker House Exchange Flags Liverpool L2 3YL
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th August 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Jordan Street Liverpool Merseyside L1 0BP England on 17th June 2020 to Waterloo Buildings, 21 - 23 Bridge Street Birkenhead CH41 1AS
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 204 Vauxhall Road Liverpool L3 6BR England on 15th November 2019 to 12 Jordan Street Liverpool Merseyside L1 0BP
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097367900006, created on 9th November 2018
filed on: 10th, November 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 116 Duke Street Liverpool L1 5JW on 7th November 2018 to 204 Vauxhall Road Liverpool L3 6BR
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 09736790: Companies House Default Address Cardiff CF14 8LH on 27th March 2018 to 116 Duke Street Liverpool L1 5JW
filed on: 27th, March 2018
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097367900004 in full
filed on: 26th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097367900005 in full
filed on: 26th, March 2018
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097367900005, created on 23rd September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 097367900004, created on 23rd September 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 63 Alvanaly Road Liverpool Merseyside L12 9EH England on 1st July 2016 to Prospect House Columbus Quay Liverpool Merseyside L3 4DB
filed on: 1st, July 2016
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097367900002 in full
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097367900001 in full
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097367900003, created on 22nd April 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097367900002, created on 1st September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 097367900001, created on 1st September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|