PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
|
accounts |
Free Download
(113 pages)
|
AP01 |
New director appointment on Wednesday 27th September 2023.
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th July 2023.
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 17th, April 2023
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd February 2023
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 23rd February 2023
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, October 2022
|
accounts |
Free Download
(166 pages)
|
MR04 |
Charge 099077440009 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440006 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440005 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440010 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440007 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440008 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440011 satisfaction in full.
filed on: 28th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099077440011, created on Friday 6th May 2022
filed on: 9th, May 2022
|
mortgage |
Free Download
(105 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Friday 1st October 2021
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099077440010, created on Friday 20th August 2021
filed on: 28th, August 2021
|
mortgage |
Free Download
(103 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th March 2021.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th October 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
SH01 |
22467.73 USD is the capital in company's statement on Monday 30th December 2019
filed on: 20th, January 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 18th December 2019 - new secretary appointed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, October 2019
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 099077440009, created on Friday 14th December 2018
filed on: 20th, December 2018
|
mortgage |
Free Download
(119 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on Thursday 5th July 2018
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(20 pages)
|
SH01 |
20967.73 USD is the capital in company's statement on Thursday 29th June 2017
filed on: 16th, August 2017
|
capital |
Free Download
(4 pages)
|
MR04 |
Charge 099077440001 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440004 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440003 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099077440002 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, July 2017
|
resolution |
Free Download
|
MR01 |
Registration of charge 099077440007, created on Thursday 29th June 2017
filed on: 5th, July 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 099077440008, created on Thursday 29th June 2017
filed on: 5th, July 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 099077440006, created on Thursday 29th June 2017
filed on: 4th, July 2017
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 099077440005, created on Thursday 29th June 2017
filed on: 4th, July 2017
|
mortgage |
Free Download
(82 pages)
|
SH01 |
1801.73 USD is the capital in company's statement on Tuesday 22nd March 2016
filed on: 11th, May 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 22nd March 2016
filed on: 11th, May 2016
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on Friday 1st April 2016
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099077440004, created on Friday 18th March 2016
filed on: 22nd, March 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 099077440003, created on Friday 18th March 2016
filed on: 22nd, March 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 099077440001, created on Friday 11th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 099077440002, created on Friday 11th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(59 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2016
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 22nd, February 2016
|
resolution |
Free Download
(4 pages)
|
CERTNM |
Company name changed bev bidco 3 LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th January 2016.
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th January 2016.
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th January 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th January 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2015
|
incorporation |
Free Download
(7 pages)
|