(CS01) Confirmation statement with no updates 2023/02/14
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/10/15
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/15
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/08/11 - the day director's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/11.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/06/18 - the day director's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/06/21
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/08/12
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/12
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/12
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/07/11 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/08/12
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/01/03
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/01/03 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/01/03
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/09. New Address: Konigsberg Seven Bridges Breweries Ltd Meden Road Boughton Newark Nottinghamshire NG22 9ZD. Previous address: The E Centre Darwin Drive Ollerton Newark Notts NG22 9GW
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/30.
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/26 - the day director's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/21.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/03/15 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/12/07 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/07.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/21.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AP01) New director appointment on 2015/05/05.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed konigberg breweries LTDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2015/05/05.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbey brewery LTDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(8 pages)
|