(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-07-12
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-07-12
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-07-12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2019-02-01
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6 Stanley Grove Basford Newcastle Under Lyme Staffordshire ST5 0PJ to 1 Queen Street Porthill Newcastle Staffordshire ST5 8QJ on 2017-12-05
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-01-06 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 9th, June 2016
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-17 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071323060001, created on 2015-04-08
filed on: 10th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-12-17 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-11: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 27th, May 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2013-12-17 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 13th, June 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2013-01-04 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 30th, June 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2012-01-21 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 4th, May 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-01-21 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed m k booze 2 LIMITEDcertificate issued on 16/02/10
filed on: 16th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(36 pages)
|