(TM01) Director's appointment was terminated on July 25, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 07/07/22
filed on: 11th, April 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to July 7, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 07/07/22
filed on: 11th, April 2023
| accounts
|
Free Download
(48 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 07/07/22
filed on: 11th, April 2023
| other
|
Free Download
(1 page)
|
(AP01) On March 6, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 30, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 12, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 12, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 26/06/21
filed on: 4th, July 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 26, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/06/21
filed on: 4th, July 2022
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 26/06/21
filed on: 4th, July 2022
| other
|
Free Download
(1 page)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1st Floor Tennyson House Great Portland Street London W1W 5PA. Change occurred on September 18, 2021. Company's previous address: The Winery Ackhurst Road Chorley PR7 1NH England.
filed on: 18th, September 2021
| address
|
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)
|
(AA) Audit exemption subsidiary accounts made up to June 27, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(14 pages)
|
(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)
|
(CS01) Confirmation statement with updates September 5, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Winery Ackhurst Road Chorley PR7 1NH. Change occurred on September 22, 2020. Company's previous address: The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 21st, August 2020
| officers
|
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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/06/19
filed on: 16th, April 2020
| accounts
|
Free Download
(46 pages)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to June 29, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 115567890001, created on November 20, 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates September 5, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 13, 2019: 100.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2019 to June 30, 2019
filed on: 5th, October 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2018
| incorporation
|
Free Download
(11 pages)
|