GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 the Taper Building 175 Long Lane London SE1 4GT. Change occurred on December 3, 2020. Company's previous address: Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to December 2, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to December 2, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 6, 2012. Old Address: 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sonu beverages uk LTDcertificate issued on 24/02/12
filed on: 24th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(23 pages)
|