(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 080207520003, created on Tue, 21st Nov 2023
filed on: 23rd, November 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 6th Dec 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 14th Aug 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 1 Berkeley Street Mayfair London W1J 8DJ on Mon, 19th Aug 2019 to 55-57 High Street Arundel West Sussex BN18 9AJ
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080207520002, created on Fri, 13th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 26th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, October 2016
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 080207520001, created on Fri, 30th Sep 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(79 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 1.00 GBP
capital
|
|
(AP01) On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 19th Dec 2012. Old Address: C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Dec 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paxton's wine LTDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 8th Oct 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 25th Apr 2012 new director was appointed.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Apr 2012 new director was appointed.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Apr 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
|