CS01 |
Confirmation statement with updates 2024-05-23
filed on: 23rd, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 25th, March 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2024-03-15
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-03-15
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-06-29
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-04-16
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-23
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-22
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-05-22
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5, 3 Wellington Place Leeds LS1 4AP on 2023-02-06
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-11
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom to Floor 3, 6 Wellington Place Leeds LS1 4AP on 2022-04-07
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 107872310003 in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107872310004 in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107872310007, created on 2021-11-29
filed on: 1st, December 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 107872310006, created on 2021-10-14
filed on: 14th, October 2021
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 107872310005, created on 2021-09-30
filed on: 13th, October 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021-05-23
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-04-16
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-16
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107872310002 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107872310001 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107872310003, created on 2021-04-16
filed on: 16th, April 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 107872310004, created on 2021-04-16
filed on: 16th, April 2021
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2021-02-24
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-24
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-24
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107872310001, created on 2020-02-28
filed on: 9th, March 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 107872310002, created on 2020-02-28
filed on: 9th, March 2020
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2017-05-24: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|