CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 95 Allerton Road Liverpool Merseyside L18 2DE United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on October 18, 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rav trading (liverpool) LIMITEDcertificate issued on 26/11/21
filed on: 26th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 95 Allerton Road Liverpool Merseyside L18 2DE on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 21, 2021: 2.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 21, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 21, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 15, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 5th, October 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
CH01 |
On August 19, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Penny Lane Liverpool L18 1DG England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
capital
|
|