DS01 |
Application to strike the company off the register
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Bold Street Liverpool L1 4EZ England on 16th December 2022 to 48 Berry Street Berry Street Liverpool L1 4JQ
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Basement / Royal Institution 22 Colquitt Street Liverpool L1 4DE on 26th April 2019 to 77 Bold Street Liverpool L1 4EZ
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083905430001 in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083905430002 in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083905430002, created on 2nd February 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(36 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083905430001, created on 12th November 2014
filed on: 18th, November 2014
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 17th September 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2014
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(8 pages)
|