GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 1 14 Old Mill Lane Wavertree Liverpool L15 8LN England on 29th October 2021 to Greg's Building 1 Booth Street Manchester M2 4DU
filed on: 29th, October 2021
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111833110009, created on 10th October 2021
filed on: 29th, October 2021
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111833110010, created on 10th October 2021
filed on: 29th, October 2021
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 23 Carnatic Road Liverpool L18 8BF England on 2nd June 2020 to Apartment 1 14 Old Mill Lane Wavertree Liverpool L15 8LN
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111833110008, created on 19th May 2020
filed on: 29th, May 2020
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111833110007, created on 19th May 2020
filed on: 26th, May 2020
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 111833110004 in full
filed on: 24th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111833110003 in full
filed on: 24th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111833110001 in full
filed on: 24th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111833110002 in full
filed on: 24th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111833110006, created on 22nd March 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 111833110005, created on 22nd March 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(33 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Ailsa Avenue Blackpool FY4 4HW England on 31st October 2018 to Flat 4 23 Carnatic Road Liverpool L18 8BF
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111833110001, created on 29th March 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 111833110002, created on 29th March 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 111833110004, created on 29th March 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 111833110003, created on 29th March 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2018
|
incorporation |
Free Download
(10 pages)
|