PSC04 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Mar 2023 director's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Mar 2023. New Address: 21 Merton Road Bootle L20 3BJ. Previous address: 21 Merton Road 21 Merton Road Bootle L20 3BJ England
filed on: 24th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Feb 2023. New Address: 21 Merton Road 21 Merton Road Bootle L20 3BJ. Previous address: G M Sheen Ltd 49 Strand Road Bootle L20 4BB England
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087506010006, created on Wed, 1st Jun 2022
filed on: 8th, June 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 087506010005, created on Wed, 1st Jun 2022
filed on: 7th, June 2022
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087506010004, created on Fri, 14th Jan 2022
filed on: 17th, January 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087506010003, created on Wed, 22nd Dec 2021
filed on: 7th, January 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087506010002, created on Tue, 21st Dec 2021
filed on: 22nd, December 2021
|
mortgage |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, November 2021
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 16th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 5th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Oct 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087506010001, created on Wed, 16th Oct 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, April 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, April 2019
|
accounts |
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, June 2017
|
accounts |
Free Download
|
AD01 |
Address change date: Thu, 3rd Nov 2016. New Address: G M Sheen Ltd 49 Strand Road Bootle L20 4BB. Previous address: G M Sheen Ltd Strand Road Bootle L20 4BB England
filed on: 3rd, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Nov 2016. New Address: G M Sheen Ltd Strand Road Bootle L20 4BB. Previous address: 34 Crawford Drive Liverpool Merseyside L15 8AE
filed on: 3rd, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 15th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 20000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 27th, June 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 16th Aug 2014. New Address: 34 Crawford Drive Liverpool Merseyside L15 8AE. Previous address: 53 Boswell Street Liverpool L8 0RN England
filed on: 16th, August 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
|
incorporation |
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 20000.00 GBP
|
capital |
|