(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control August 4, 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10-16 Coronation Walk Southport Merseyside PR8 1RE to 11-13 Haines Watts Victoria Street Liverpool L2 5QQ on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 4, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084992950010, created on June 7, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084992950011, created on June 7, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 084992950008, created on April 9, 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084992950009, created on April 9, 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084992950007, created on January 23, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 084992950006, created on January 23, 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084992950004, created on January 21, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084992950005, created on January 21, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084992950003, created on December 28, 2018
filed on: 10th, January 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 084992950002, created on December 28, 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 19, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 14, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 14, 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 7, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 8, 2017
filed on: 8th, April 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, April 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084992950001, created on November 15, 2016
filed on: 17th, November 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to April 22, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on February 8, 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Crown Acquisitions Worldwide Plc 1st Floor, 4 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR England to 10-16 Coronation Walk Southport Merseyside PR8 1RE on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed crown world (bath street) management LTDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP03) On May 14, 2014 - new secretary appointed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: C/O Crown Acquisitions Worldwide Plc Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|