(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/05.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/06
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/31. New Address: Suite 1, Neals Corner 2 Bath Road Hounslow TW3 3HJ. Previous address: 8 Lilly Drive Lily Drive West Drayton UB7 7EA England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/12
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/04
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/23. New Address: 8 Lilly Drive Lily Drive West Drayton UB7 7EA. Previous address: 29 New Broadway Hillingdon Middx UB10 0LL
filed on: 23rd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/04
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/04
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/04 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/04 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed drinks royale LTDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|