AD01 |
New registered office address 340 Deansgate Manchester M3 4LY. Change occurred on July 19, 2022. Company's previous address: 20 Chapel Street Liverpool L3 9AG England.
filed on: 19th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, March 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097184660003, created on October 18, 2021
filed on: 18th, October 2021
|
mortgage |
Free Download
(32 pages)
|
AA01 |
Accounting period ending changed to August 31, 2020 (was December 31, 2020).
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 21st, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 5, 2016
filed on: 15th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 097184660001
filed on: 29th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097184660002, created on May 15, 2018
filed on: 24th, May 2018
|
mortgage |
Free Download
(29 pages)
|
AP03 |
Appointment (date: May 22, 2018) of a secretary
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Chapel Street Liverpool L3 9AG. Change occurred on May 1, 2018. Company's previous address: C/O C/O Additions 24 Queen Avenue, Dale Street Liverpool L2 4TZ England.
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097184660001, created on February 1, 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2017
filed on: 5th, December 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 25th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Additions 24 Queen Avenue, Dale Street Liverpool L2 4TZ. Change occurred on September 14, 2016. Company's previous address: 48 st. Aubyns Hove East Sussex BN3 2TE England.
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 48 st. Aubyns Hove East Sussex BN3 2TE. Change occurred on June 14, 2016. Company's previous address: 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England.
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2016: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on May 5, 2016
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB. Change occurred on November 19, 2015. Company's previous address: 1 Liitle Courtenay Courtenay Terrace Hove East Sussex BN3 2WF United Kingdom.
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2015
|
incorporation |
Free Download
(7 pages)
|