DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on February 29, 2024
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2022 to December 31, 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on March 13, 2023
filed on: 13th, March 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091892630007, created on December 7, 2022
filed on: 14th, December 2022
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(31 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to Atlantic Pavilion Albert Dock Liverpool L3 4AE on May 17, 2021
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 7, 2019
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE.
filed on: 23rd, January 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 7, 2019
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates June 21, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(31 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 3, 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 1.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on February 29, 2016
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091892630006, created on March 21, 2016
filed on: 24th, March 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 091892630005, created on March 15, 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 091892630004, created on March 15, 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 091892630003, created on March 15, 2016
filed on: 17th, March 2016
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 091892630002, created on March 15, 2016
filed on: 17th, March 2016
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 091892630001, created on March 15, 2016
filed on: 17th, March 2016
|
mortgage |
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2016
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to June 30, 2015
filed on: 3rd, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|