(CS01) Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2023-08-31
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-01-11
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-11 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-01-11 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-21
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Albion Brewery Centre 54 Kingswell Street Northampton Northants NN1 1PR England to 1st Floor Corner Block the Albion Brewery Centre 1 Foundry Street Northampton Northamptonshire NN1 1PN on 2019-12-10
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-12-10
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-10 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-10 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-01
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-08
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-01
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-01-08
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-03-27
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-03-27
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083505310001, created on 2017-06-20
filed on: 20th, June 2017
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Meadows House 80 Henry Street Northampton Northamptonshire NN1 4JE England to The Albion Brewery Centre 54 Kingswell Street Northampton Northants NN1 1PR on 2017-02-10
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Meadows House Henry Street Northampton NN1 4JE to Meadows House 80 Henry Street Northampton Northamptonshire NN1 4JE on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-01-08 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-08 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-08 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-31: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|