GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/11/20
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/11/20 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/20.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/11/20
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/07/22
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/21
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/07/27 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/28.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 26th, February 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed wine and tea company LTDcertificate issued on 13/01/23
filed on: 13th, January 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/01/12. New Address: 124 City Road London EC1V 2NX. Previous address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/30
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/12
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/30
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/01/10 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/30.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/13
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/30
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/13.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/07
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/05/10 - the day director's appointment was terminated
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/04/28
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/29
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/04/19 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/19.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/08/27. New Address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: 270 Wellingborough Road Meanwhile Bar Northampton NN1 4EJ England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/13
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/05/13
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/28
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/10 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/03.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/03
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/03
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/07/03 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/13
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/03/10 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/10.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/10 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/10
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/10
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 3rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/22. New Address: 270 Wellingborough Road Meanwhile Bar Northampton NN1 4EJ. Previous address: 1G Wilby Street Northampton NN1 5JX United Kingdom
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|