(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The International Wine Centre Dallow Road Luton LU1 1UR. Change occurred on Wednesday 27th September 2023. Company's previous address: C/O Specctrum Limited, the International Wine Centre, Dallow Road Luton LU1 1UR England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 29th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st September 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th June 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Specctrum Limited, the International Wine Centre, Dallow Road Luton LU1 1UR. Change occurred on Tuesday 25th May 2021. Company's previous address: 35a Grosvenor Street London W1K 4QX England.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35a Grosvenor Street London W1K 4QX. Change occurred on Sunday 13th December 2020. Company's previous address: Suite F 1 -3 Canfield Place London NW6 3BT England.
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 30th March 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 2nd April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th August 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 27th August 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 1st September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 19th February 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite F 1 -3 Canfield Place London NW6 3BT. Change occurred on Tuesday 20th February 2018. Company's previous address: First Floor, 20 Margaret Street London W1W 8RS England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st September 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 23rd June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, 20 Margaret Street London W1W 8RS. Change occurred on Thursday 2nd February 2017. Company's previous address: Suite 303 50 East Castle Street London W1W 8EA.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th January 2017
filed on: 11th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Monday 9th January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd December 2016.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st September 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 26th June 2014
filed on: 29th, August 2014
| document replacement
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 20th June 2014
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 26th June 2014) of a secretary
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|