(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-11-23
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-23
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(16 pages)
|
(SH20) Statement by Directors
filed on: 30th, June 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/06/21
filed on: 30th, June 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 30th, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2021-06-30: 1.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-04-08: 76047925.39 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-12-17: 54547925.39 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-12-31
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 4th, January 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-28
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-01-06
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-01
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Bureau Fetter Lane London EC4A 1EN on 2019-03-29
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-01
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-01
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2018-03-15
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 18th, December 2017
| accounts
|
Free Download
(16 pages)
|
(TM02) Secretary appointment termination on 2017-10-01
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017-10-01 - new secretary appointed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-18
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 6th, February 2017
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-01
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-31
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-08-15 - new secretary appointed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-08-15
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-02-29 - new secretary appointed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-03-01: 7925.39 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, January 2016
| resolution
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55-59 Wilkin Street Mews London NW5 3NN England to Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-07
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-06-26: 7925.39 GBP
filed on: 2nd, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-11: 7500.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed camden brewery industries LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 19th, June 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 17th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-05-11: 3675.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015-05-11
filed on: 10th, June 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-04
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Exmouth Market London EC1R 4QL United Kingdom to 55-59 Wilkin Street Mews London NW5 3NN on 2015-04-20
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-02-28 to 2016-01-31
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-02-04: 1.00 GBP
capital
|
|