CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000006 in full
filed on: 3rd, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000008 in full
filed on: 3rd, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000007 in full
filed on: 3rd, January 2023
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000004 in full
filed on: 8th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000005 in full
filed on: 8th, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088118000008, created on 11th February 2020
filed on: 20th, February 2020
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 088118000007, created on 11th February 2020
filed on: 20th, February 2020
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 088118000001 in full
filed on: 19th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088118000006, created on 11th February 2020
filed on: 16th, February 2020
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 088118000005, created on 8th January 2020
filed on: 27th, January 2020
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 088118000004, created on 16th December 2019
filed on: 6th, January 2020
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088118000002 in full
filed on: 29th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088118000003 in full
filed on: 29th, March 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, January 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 088118000003, created on 27th February 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 088118000002, created on 27th February 2018
filed on: 13th, March 2018
|
mortgage |
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th November 2016
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 088118000001, created on 15th November 2016
filed on: 25th, November 2016
|
mortgage |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 292 Aigburth Road Liverpool L17 9PW United Kingdom on 25th July 2016 to 55 Abbeystead Road Liverpool L15 7JE
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th September 2014
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2014
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 30th, September 2015
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, September 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2014
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 7th January 2014
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2013
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 1.00 GBP
|
capital |
|