(AD01) Address change date: 2023/09/27. New Address: The International Wine Centre Dallow Road Luton LU1 1UR. 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 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/04. New Address: C/O Specctrum Limited the International Wine Centre Dallow Road Luton LU1 1UR. Previous address: 35a Grosvenor Street London W1K 4QX England
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/12/13. New Address: 35a Grosvenor Street London W1K 4QX. Previous address: Suite F 1-3 Canfield Place London NW6 3BT England
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(TM02) 2019/12/10 - the day secretary's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/08/31
filed on: 9th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/05/13 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/13.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/09 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/08.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/11/30
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/31.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/31 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/14
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/24.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/24 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/24
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 2018/05/24 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/20. New Address: Suite F 1-3 Canfield Place London NW6 3BT. Previous address: First Floor, 20 Margaret Street London W1W 8RS England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 096182680001 satisfaction in full.
filed on: 5th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096182680002 satisfaction in full.
filed on: 5th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/06/30.
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096182680001, created on 2017/04/25
filed on: 26th, April 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 096182680002, created on 2017/04/25
filed on: 26th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/02/02. New Address: First Floor, 20 Margaret Street London W1W 8RS. Previous address: Suite 303 50 East Castle Street London W1W 8EA
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/10/10 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/10/10 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/10.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/10.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/05 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/06/05.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/05 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|
(AP01) New director appointment on 2015/06/02.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/06/02
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(6 pages)
|