(AA) Total exemption full accounts data made up to 2022-12-24
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-24
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-24
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2020-09-30 to 2020-12-24
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-19
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Good Food Wines Limited No 3 Warehouse Whitewall Road Medway City Estate Strood Kent ME2 4EW to South Stour Offices Mersham Ashford TN25 7HS on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-19
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-28 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-05-04: 25.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to No 3 Warehouse Whitewall Road Medway City Estate Rochester Kent ME2 4EW at an unknown date
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2015-06-30 to 2015-09-30
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Good Food Wines Limited No 3 Warehouse Whitewall Road Medway City Estate Strood Kent ME2 4EW on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-05-29
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-05-29
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-05-29
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-05-29
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-29
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-28 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-05-22: 25.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to 26 Red Lion Square London WC1R 4AG at an unknown date
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CH03) On 2013-04-26 secretary's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9-10 Carlos Place London W1K 3AT to 26 Red Lion Square London WC1R 4AG on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-08-04 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-04 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-28 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2013-06-30
filed on: 7th, April 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2013-06-05: 25.00 GBP
filed on: 2nd, July 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-04-28 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-04-28 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, May 2013
| incorporation
|
Free Download
(15 pages)
|
(AP03) On 2013-05-07 - new secretary appointed
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , C/O C/O Gateley Llp, One Eleven Edmund Street, Birmingham, B3 2HJ, England on 2013-05-03
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-06-30
filed on: 4th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-04-28 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2011-06-30
filed on: 11th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from , 41 St Pauls Street, Leeds, LS1 2JG on 2012-02-13
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-28 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2010-06-30
filed on: 7th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-04-28 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2010-01-31 to 2010-06-30
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2009-12-08
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
(CH03) On 2009-11-12 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009-11-17 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009-11-17 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009-11-17 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2009-01-31
filed on: 30th, October 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2009-05-06
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/01/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/03/2009 from, 4TH floor st paul's house, 23 park square south, leeds, LS1 2ND
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-01-08 Director appointed
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-01-08 Director appointed
filed on: 8th, January 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-10-31 Appointment terminated director and secretary
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-31 Secretary appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-08-07 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-08-07 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 4th, August 2008
| resolution
|
Free Download
(15 pages)
|
(288a) On 2008-07-31 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 2008-07-31 Director and secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed connect 10 estate management LIMITEDcertificate issued on 31/07/08
filed on: 31st, July 2008
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/07/2008 from, 2ND floor 50 gresham street, london, EC2V 7AY
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lawgra (no.1486) LIMITEDcertificate issued on 27/06/08
filed on: 27th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(14 pages)
|