AA |
Accounts for a dormant company made up to 2024-06-30
filed on: 3rd, April 2025
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Spire Road Rushden NN10 0FN. Change occurred on 2024-09-26. Company's previous address: 2 Spire Road Rushden NN10 0FN England.
filed on: 26th, September 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024-09-09 director's details were changed
filed on: 11th, September 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-09-09
filed on: 10th, September 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-09-09
filed on: 10th, September 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-09-09
filed on: 10th, September 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Spire Road Rushden NN10 0FN. Change occurred on 2024-08-30. Company's previous address: The Winery Ackhurst Road Chorley PR7 1NH England.
filed on: 30th, August 2024
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/07/23
filed on: 29th, March 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/07/23
filed on: 29th, March 2024
|
other |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-07-01
filed on: 29th, March 2024
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
filed on: 29th, March 2024
|
accounts |
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-25
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 07/07/22
filed on: 12th, May 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 12th, May 2023
|
accounts |
Free Download
(48 pages)
|
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)
|
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)
|
AA |
Micro company accounts made up to 2022-07-07
filed on: 12th, April 2023
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 12th, April 2023
|
accounts |
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2023-03-06
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-12
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-12
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-12
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/06/21
filed on: 5th, July 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/06/21
filed on: 5th, July 2022
|
accounts |
Free Download
(52 pages)
|
AA |
Micro company accounts made up to 2021-06-26
filed on: 5th, July 2022
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/06/21
filed on: 5th, July 2022
|
other |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-31
filed on: 17th, February 2022
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA at an unknown date
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/06/20
filed on: 28th, May 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
filed on: 28th, May 2021
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-27
filed on: 28th, May 2021
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
filed on: 31st, March 2021
|
accounts |
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/06/20
filed on: 30th, March 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
filed on: 30th, March 2021
|
other |
Free Download
(1 page)
|
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)
|
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)
|
AD01 |
New registered office address The Winery Ackhurst Road Chorley PR7 1NH. Change occurred on 2020-09-22. Company's previous address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
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)
|
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)
|
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)
|
AP01 |
New director was appointed on 2017-04-13
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-13
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-06-30
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD. Change occurred on 2016-03-10. Company's previous address: Delphian House Riverside, New Bailey Street Manchester M3 5FS United Kingdom.
filed on: 10th, March 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-16
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
filed on: 8th, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, March 2016
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 10th, February 2016
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 50.00 GBP
|
capital |
|