CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th July 2022. New Address: 17 Duke Street Formby Liverpool L37 4AN. Previous address: 8 Water Street Liverpool L2 8TD England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/07/19
filed on: 3rd, February 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, February 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2020
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, February 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 3rd February 2020: 1.00 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 3rd, February 2020
| resolution
|
Free Download
(11 pages)
|
AD01 |
Address change date: 11th December 2019. New Address: 8 Water Street Liverpool L2 8TD. Previous address: Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st January 2018 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085809430004 in full
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085809430001 in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085809430003 in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085809430002 in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2018. New Address: Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE. Previous address: Edward Pavilion Edward Pavilion Albert Dock Liverpool L3 4AF
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085809430004, created on 5th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(30 pages)
|
TM01 |
11th December 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085809430003
filed on: 23rd, January 2014
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hampson Hughes Solicitors Old Hall Street Liverpool L3 9TP United Kingdom on 9th September 2013
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085809430002
filed on: 2nd, September 2013
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085809430001
filed on: 1st, August 2013
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|