(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed just a bargain (bootle) LIMITEDcertificate issued on 03/10/22
filed on: 3rd, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP02) Appointment (date: Friday 30th September 2022) of a member
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th January 2020
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th January 2020
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 9th January 2020
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 25th May 2022. Company's previous address: Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th September 2021.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS. Change occurred on Sunday 10th January 2021. Company's previous address: Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England.
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 7th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2019 (was Sunday 31st March 2019).
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU. Change occurred on Monday 18th February 2019. Company's previous address: Unit 2 213 Stanley Road Bootle Liverpool L20 3DY England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 213 Stanley Road Bootle Liverpool L20 3DY. Change occurred on Monday 16th July 2018. Company's previous address: Unit 3B Graylaw Industrial Estate Wareing Road Aintree Liverpool L9 7AU England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2018
| incorporation
|
Free Download
(10 pages)
|