(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wednesday 18th September 2019 secretary's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thursday 10th November 2016 secretary's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU. Change occurred on Friday 22nd January 2016. Company's previous address: 21 Halstead Road Kirby Cross Frinton-on-Sea CO13 0LW.
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 21st December 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed betabrew LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 28th July 2013 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
(NEWINC) Company registration
filed on: 29th, October 2012
| incorporation
|
Free Download
(26 pages)
|