(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY United Kingdom on Thu, 2nd Feb 2023 to The Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England on Thu, 2nd Feb 2023 to The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Beech House 4a Newmarket Road Cambridge CB5 8DT United Kingdom on Fri, 10th Jun 2022 to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th May 2017
filed on: 4th, May 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, May 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102851540003, created on Mon, 7th Nov 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 28th Oct 2016: 100.00 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102851540002, created on Wed, 12th Oct 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102851540001, created on Wed, 12th Oct 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(35 pages)
|