(CS01) Confirmation statement with updates 2023/04/09
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed locowise global LTDcertificate issued on 22/12/22
filed on: 22nd, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/04/08
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/09
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/09
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089876900001, created on 2020/12/18
filed on: 22nd, December 2020
| mortgage
|
Free Download
(33 pages)
|
(CH01) On 2020/06/03 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/03
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/06/03
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/04. New Address: Chargrove House Main Road Shurdington Cheltenham GL51 4GA. Previous address: 27 Parliament Street Liverpool Merseyside L8 5RN
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/06/03 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/03.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/03/26 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2019/06/25 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/25.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/13
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/09
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2018/12/18. New Address: 27 Parliament Street Liverpool Merseyside L8 5RN. Previous address: 27 Parliament Street 3rd Floor Liverpool Merseyside L8 5RN England
filed on: 18th, December 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/13. New Address: 27 Parliament Street 3rd Floor Liverpool Merseyside L8 5RN. Previous address: Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/09
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/11/10 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/11/10. New Address: Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 10th, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/09 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 6250.00 GBP is the capital in company's statement on 2016/05/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015/05/25 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/09 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 6250.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(SH01) 6250.00 GBP is the capital in company's statement on 2014/05/20
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 2015/05/18 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/11. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/04.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|