(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Mon, 31st May 2021 to Sat, 31st Jul 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 16th Aug 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Aug 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 11th Jan 2018. New Address: 20-26 Fleet Street Liverpool L1 4AN. Previous address: 49-51 Seel Street Liverpool L1 4AZ England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089861940003, created on Tue, 29th Aug 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed zoe matthew street LIMITEDcertificate issued on 11/08/16
filed on: 11th, August 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 16th Jul 2016
filed on: 16th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) On Sun, 12th Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 12th Jun 2016 - the day secretary's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Jun 2016. New Address: 49-51 Seel Street Liverpool L1 4AZ. Previous address: Muskers Building, 1 Stanley Street Liverpool L1 6AA
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Sun, 12th Jun 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Jun 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 12th Jun 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 3.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089861940001, created on Wed, 3rd Sep 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 089861940002, created on Wed, 3rd Sep 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Sun, 31st May 2015
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|