(AA) Full accounts for the period ending Sat, 30th Sep 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 095806190003, created on Fri, 25th Sep 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(78 pages)
|
(TM02) Mon, 1st Jun 2020 - the day secretary's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Mon, 16th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 16th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 16th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Mon, 19th Nov 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095806190002, created on Wed, 14th Nov 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(77 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(22 pages)
|
(MR05) All of the property or undertaking has been released from charge 095806190001
filed on: 25th, January 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 7th Mar 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Mar 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jan 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(21 pages)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Nov 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Nov 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 1.00 GBP
capital
|
|
(TM02) Fri, 30th Oct 2015 - the day secretary's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 30th Oct 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095806190001, created on Tue, 6th Oct 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(72 pages)
|
(CERTNM) Company name changed bottlemist LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 1st, September 2015
| change of name
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 17th Aug 2015
filed on: 28th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on Mon, 17th Aug 2015.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Aug 2015. New Address: 51 Homer Road Solihull West Midlands B91 3QJ. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on Mon, 17th Aug 2015.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 17th Aug 2015 - the day secretary's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 1.00 GBP
capital
|
|