AA |
Accounts for a small company made up to 2022-09-30
filed on: 2nd, January 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2023-09-30
filed on: 2nd, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-12-17
filed on: 22nd, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2022-05-01 secretary's details were changed
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2017-09-30
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2018-09-30
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2DN to L W C Drinks Ltd Greenside Way Middleton Manchester M24 1SW on 2023-12-17
filed on: 17th, December 2023
|
address |
Free Download
(2 pages)
|
AP03 |
On 2022-05-01 - new secretary appointed
filed on: 13th, December 2023
|
officers |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 21st, September 2022
|
restoration |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-05-01
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2017
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2017
|
dissolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2016-09-30
filed on: 26th, May 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016-01-01 secretary's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 21st, March 2016
|
accounts |
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 11th, September 2015
|
auditors |
Free Download
|
AR01 |
Annual return made up to 2015-06-22 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 2015-06-23
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 12th, April 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-06-22 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-17: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-09-30
filed on: 20th, March 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-06-22 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-09: 1 GBP
|
capital |
|
MR01 |
Registration of charge 076782280002
filed on: 29th, May 2013
|
mortgage |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2012-09-30
filed on: 22nd, May 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-06-22 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2011
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-09-30
filed on: 23rd, September 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 2011-09-23
filed on: 23rd, September 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011-09-23 - new secretary appointed
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed hs 542 LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-09-16
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, September 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2011
|
incorporation |
Free Download
(28 pages)
|