(CS01) Confirmation statement with no updates Monday 6th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 18th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 18th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th July 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 24th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 24th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Brook House Mint Street Godalming Surrey GU7 1HE. Change occurred on Wednesday 11th March 2015. Company's previous address: Churchmill House Ockford Road Godalming Surrey GU7 1QY.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Churchmill House Ockford Road Godalming Surrey GU7 1QY. Change occurred on Monday 8th September 2014. Company's previous address: C/O Lee Anne Mckenzie Taylor 22 Barmouths Close Brandsholme North Hull East Yorkshire HU7 5DJ.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th November 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 10th November 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th November 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Mckenzie Fine Wines Limited 232 Anlaby Park Road South Hull HU4 7BZ England
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 17th July 2012) of a secretary
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th July 2012.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 5th July 2012 from 232 Anlaby Park Road South Hull Hull HU4 7BZ
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th November 2011
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2009
filed on: 22nd, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 22nd, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 22nd November 2009 director's details were changed
filed on: 22nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 22nd November 2009 director's details were changed
filed on: 22nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 11th November 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/11/2008 from hesslewood hall, ferriby road hessle HU13 0LH
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(8 pages)
|