AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA. Change occurred on May 3, 2022. Company's previous address: Unit H Field Way Greenford UB6 8UN England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit H Field Way Greenford UB6 8UN. Change occurred on September 29, 2020. Company's previous address: The Winery Ackhurst Road Chorley PR7 1NH England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit H Field Way Greenford UB6 8UN. Change occurred on September 29, 2020. Company's previous address: Unit H Field Way Greenford UB6 8UN England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Winery Ackhurst Road Chorley PR7 1NH. Change occurred on September 22, 2020. Company's previous address: The Sovereign Distillery Wilson Road Liverpool L36 6AD England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts made up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
filed on: 5th, February 2019
| accounts
|
Free Download
(46 pages)
|
TM02 |
Termination of appointment as a secretary on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Sovereign Distillery Wilson Road Liverpool L36 6AD. Change occurred on May 15, 2017. Company's previous address: 53 Redbridge Lane East Ilford Essex IG4 5EY.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 8, 2016: 350.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 29, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 9, 2015: 350.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 19, 2010. Old Address: C/O Haslers Old Station Road Loughton Essex IG10 4PL
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2009
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 30/04/2010
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed barwell and jones LIMITEDcertificate issued on 25/02/09
filed on: 24th, February 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On February 12, 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2008
| incorporation
|
Free Download
(19 pages)
|