MR01 |
Registration of charge 076770070017, created on Tue, 1st Aug 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076770070008
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 076770070016, created on Fri, 18th Feb 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Fri, 23rd Jul 2021
filed on: 7th, August 2021
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 23rd Jul 2021 - the day secretary's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Jan 2021. New Address: Lwc Drinks Ltd Greenside Way Middleton Manchester M24 1SW. Previous address: Unit 3 Stainburn Road Openshaw Manchester M11 2DN
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076770070015, created on Wed, 16th Sep 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076770070009, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070013, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070008, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070011, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070010, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070014, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076770070012, created on Wed, 12th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076770070007, created on Fri, 24th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076770070006, created on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1.00 GBP
capital
|
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jan 2016 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, September 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 23rd Jun 2015. New Address: Unit 3 Stainburn Road Openshaw Manchester M11 2DN. Previous address: Unit 3 Stainburn Road Openshaw Manchester M11 2ER
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(21 pages)
|
AAMD |
Full accounts with changes made up to Sun, 30th Sep 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 1 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed licensed wholesale company trading LIMITEDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 24th Oct 2011 to change company name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 25th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2011
| mortgage
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 26th Sep 2011
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Sep 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Sep 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 23rd Sep 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Sep 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 23rd Sep 2011 - the day secretary's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Sep 2011. Old Address: 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
filed on: 23rd, September 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2012
filed on: 23rd, September 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 540 LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 16th Sep 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(28 pages)
|