AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 063577440002 satisfaction in full.
filed on: 30th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 063577440001 satisfaction in full.
filed on: 30th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063577440001, created on Monday 25th September 2017
filed on: 26th, September 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 063577440002, created on Monday 25th September 2017
filed on: 26th, September 2017
|
mortgage |
Free Download
(12 pages)
|
AP03 |
On Friday 28th April 2017 - new secretary appointed
filed on: 28th, April 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 28th April 2017
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Bessemer Park 250 Milkwood Road London SE24 0HG to 191 Crystal Palace Road London SE22 9EP on Friday 28th April 2017
filed on: 28th, April 2017
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 28th April 2017
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 17th September 2013 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 27th September 2013 secretary's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2920.00 GBP is the capital in company's statement on Thursday 4th September 2014
|
capital |
|
AD01 |
Change of registered office on Monday 24th February 2014 from Unit 11 Ellerslie Square Lyham Road London SW2 5DZ
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
2920.00 GBP is the capital in company's statement on Thursday 12th September 2013
|
capital |
|
AR01 |
Annual return made up to Friday 31st August 2012 with full list of members
filed on: 19th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 31st August 2011 with full list of members
filed on: 5th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 31st August 2010 with full list of members
filed on: 2nd, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 16th, October 2009
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed winebox creative LIMITEDcertificate issued on 15/09/09
filed on: 12th, September 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On Wednesday 1st July 2009 Appointment terminated director
filed on: 1st, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 1st July 2009 Director appointed
filed on: 1st, July 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 21st, January 2009
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 10th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 12th September 2008
filed on: 12th, September 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 12/09/2008 from unit 11, ellerslie square lyham road london SW2 50Z
filed on: 12th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 9th April 2008 Appointment terminated director
filed on: 9th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th April 2008 Appointment terminated director
filed on: 9th, April 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 400 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 2920.
filed on: 20th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 400 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 2920.
filed on: 20th, September 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
|
incorporation |
Free Download
(10 pages)
|