CH01 |
On 2024/02/06 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 6 Tobacco Wharf 51 Commercial Road Liverpool Merseyside L5 9XS on 2024/02/14 to 62 City Road Liverpool Merseyside L4 5TE
filed on: 14th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Stanley Road Liverpool Merseyside L5 2PX on 2023/08/30 to Apartment 6 Tobacco Wharf 51 Commercial Road Liverpool Merseyside L5 9XS
filed on: 30th, August 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/15 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 5th, March 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/30
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 064087020008 satisfaction in full.
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/08
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/10/30
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62 City Road Liverpool Merseyside L4 5TE on 2018/01/03 to 5 Stanley Road Liverpool Merseyside L5 2PX
filed on: 3rd, January 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Stanley Road Kirkdale Liverpool Merseyside L5 2PX on 2017/11/08 to 62 City Road Liverpool Merseyside L4 5TE
filed on: 8th, November 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/25
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 12th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2014/10/01 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/25
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/28
capital
|
|
AD01 |
Change of registered address from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 2014/10/01 to 7 Stanley Road Kirkdale Liverpool Merseyside L5 2PX
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064087020008
filed on: 13th, January 2014
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/25
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 24th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/25
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/25
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/10/25 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/25 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/10/25 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/02/02 from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/25
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 6th, November 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 29th, September 2010
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 28th, May 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, February 2010
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2010/01/19 from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/25
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009/10/05 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/05 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/05 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/30 from Unit 147 5-9 Slater Street Merseyside L1 4BW
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, October 2009
| mortgage
|
Free Download
(8 pages)
|
AP03 |
On 2009/10/06, company appointed a new person to the position of a secretary
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2009/10/06
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/05 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2009/10/06
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/10/06.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/12/09 with complete member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/12/2008 from 214 vanilla factory 39 fleet street liverpool merseyside L1 4AR
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|