(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st March 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st November 2017. New Address: 21-27 Seagrave Road London SW6 1RP. Previous address: Rwm Holdings Ltd T/a Roberson Wine 21-27 Seagrave Road London SW6 1RP England
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2017. New Address: Rwm Holdings Ltd T/a Roberson Wine 21-27 Seagrave Road London SW6 1RP. Previous address: 98a Holland Park Avenue London W11 3RB
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(TM02) 21st September 2017 - the day secretary's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 21st September 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st September 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st September 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th September 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th September 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th November 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th September 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2011, no shareholders list
filed on: 23rd, November 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Cranleigh Mews London London SW112QL England on 21st October 2010
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2008
| incorporation
|
Free Download
(11 pages)
|