(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 12, 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to November 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ England to 31-33 Market Place Wednesbury WS10 7AT on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ on September 13, 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 13, 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 13, 2014 with full list of members
filed on: 21st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 13, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074682910001
filed on: 1st, August 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 13, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 13, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed s & n booze LIMITEDcertificate issued on 15/02/11
filed on: 15th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 4, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(16 pages)
|