TM01 |
Director's appointment was terminated on July 25, 2023
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 07/07/22
filed on: 11th, April 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 7, 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 11th, April 2023
|
accounts |
Free Download
(48 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 07/07/22
filed on: 11th, April 2023
|
other |
Free Download
(1 page)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 30, 2022
filed on: 1st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 12, 2022 new director was appointed.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 12, 2022 new director was appointed.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
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 made up to June 26, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(15 pages)
|
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)
|
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)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2021
filed on: 18th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Tennyson House Great Portland Street London W1W 5PA. Change occurred on September 18, 2021. Company's previous address: The Winery Ackhurst Road Chorley PR7 1NH England.
filed on: 18th, September 2021
|
address |
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 made up to June 27, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(14 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)
|
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)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Winery Ackhurst Road Chorley PR7 1NH. Change occurred on September 22, 2020. Company's previous address: The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/06/19
filed on: 16th, April 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
filed on: 16th, April 2020
|
accounts |
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
filed on: 16th, April 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 29, 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 115567890001, created on November 20, 2019
filed on: 25th, November 2019
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates September 5, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2019
|
resolution |
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 13, 2019: 100.00 GBP
filed on: 25th, April 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2019 to June 30, 2019
filed on: 5th, October 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2018
|
incorporation |
Free Download
(11 pages)
|