(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On 13th April 2018, company appointed a new person to the position of a secretary
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th February 2017
filed on: 26th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On 29th May 2014 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Bank End Road, Worsbrough Barnsley S. Yorks S70 4AF on 6th October 2014 to 32 Bank End Road Worsbrough Dale Barnsley South Yorkshire S70 4AF
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 29th May 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd March 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 20th March 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th November 2008 with complete member list
filed on: 27th, November 2008
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed swift beers and wines LIMITEDcertificate issued on 11/04/07
filed on: 11th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swift beers and wines LIMITEDcertificate issued on 11/04/07
filed on: 11th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|