AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 15th, October 2024
|
accounts |
Free Download
(11 pages)
|
CH01 |
On February 28, 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 203 275 Deansgate Manchester M3 4EL to C/O Royce Peeling Green the Copper Room, Deva Centre Trinity Way Salford M3 7BG on February 28, 2024
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 75.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 3 Greylands Close Sale M33 6GS.
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 4th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2015: 75.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 31st, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2014: 75.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on December 3, 2013
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 31st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed flagship vodka LTDcertificate issued on 16/06/11
filed on: 16th, June 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 13, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 16th, June 2011
|
change of name |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 9th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, September 2010
|
accounts |
Free Download
(5 pages)
|
CH03 |
On July 30, 2010 secretary's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 30, 2010 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 6th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 1, 2009
filed on: 1st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 25, 2008
filed on: 25th, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, October 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, October 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 13th, October 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 13th, October 2006
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, April 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to April 11, 2006
filed on: 11th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to April 11, 2006
filed on: 11th, April 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed baltimore LTDcertificate issued on 15/04/05
filed on: 15th, April 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed baltimore LTDcertificate issued on 15/04/05
filed on: 15th, April 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
|
incorporation |
Free Download
(13 pages)
|