GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, January 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 29th June 2020 to 28th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th April 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 9th, June 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2020
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 110459940003, created on 11th October 2019
filed on: 21st, October 2019
|
mortgage |
Free Download
(36 pages)
|
AA01 |
Accounting reference date changed from 31st March 2019 to 30th June 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 3rd June 2019. New Address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE. Previous address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2018. New Address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ. Previous address: Bling Building 2nd Floor 69/71 Hanover Street Liverpool Merseyside L1 3DY United Kingdom
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2018 to 31st March 2018
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 110459940002, created on 13th November 2017
filed on: 29th, November 2017
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 110459940001, created on 14th November 2017
filed on: 29th, November 2017
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 21st November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2017
|
incorporation |
Free Download
(10 pages)
|