AD01 |
Registered office address changed from 2000 Vortex Court Enterprise Way Liverpool L13 1FB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Tuesday 11th July 2023
filed on: 11th, July 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 093467210001 satisfaction in full.
filed on: 5th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093467210002 satisfaction in full.
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th November 2019
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093467210002, created on Thursday 13th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093467210001, created on Friday 13th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ United Kingdom to 2000 Vortex Court Enterprise Way Liverpool L13 1FB on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
|
NEWINC |
Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|