RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2023
|
incorporation |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 25th July 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 3rd, May 2023
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 07/07/22
filed on: 3rd, May 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 07/07/22
filed on: 3rd, May 2023
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 07/07/22
filed on: 6th, April 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 7th July 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 6th, April 2023
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 07/07/22
filed on: 6th, April 2023
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st March 2022
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 30th November 2022
filed on: 2nd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th November 2022 director's details were changed
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th November 2022 director's details were changed
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/06/21
filed on: 4th, July 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/06/21
filed on: 4th, July 2022
|
accounts |
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/06/21
filed on: 4th, July 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 26th June 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Tennyson House Great Portland Street London W1W 5PA at an unknown date
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 5th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st January 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 20th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
filed on: 25th, February 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
filed on: 25th, February 2021
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th June 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/06/20
filed on: 25th, February 2021
|
other |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Winery Ackhurst Road Chorley PR7 1NH England on 30th September 2020 to 52-54 Castle Street Liverpool L2 7LQ
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom on 22nd September 2020 to The Winery Ackhurst Road Chorley PR7 1NH
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
filed on: 6th, April 2020
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 29th June 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/06/19
filed on: 30th, March 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
filed on: 30th, March 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th December 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106475760001, created on 20th November 2019
filed on: 25th, November 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 12th, March 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 12th, March 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 12th, March 2019
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 1st July 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2017
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
AA01 |
Current accounting period shortened from 31st March 2018 to 30th June 2017
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|