AD01 |
Registered office address changed from 80-82 Seel Street Liverpool L1 4BH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on September 2, 2023
filed on: 2nd, September 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 23, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 80-82 Seel Street Liverpool L1 4BH on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 20, 2017 secretary's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 27, 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 27, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AD01 |
Registered office address changed from 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ England to Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088584360004
filed on: 28th, February 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 088584360002
filed on: 26th, February 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 088584360003
filed on: 26th, February 2014
| mortgage
|
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, February 2014
| incorporation
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 088584360001
filed on: 20th, February 2014
| mortgage
|
Free Download
(31 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, February 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
capital
|
|