(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-08-05
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2022-12-01
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-04-18
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-05
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-08-05
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-01
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2021-02-24. Company's previous address: Brewery House High Street Twyford Winchester SO21 1RG England.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-19
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-19
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-05-10
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-04-25: 70.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-04-25
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-25
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Brewery House High Street Twyford Winchester SO21 1RG. Change occurred on 2018-08-02. Company's previous address: Brewery House High Street Twyford Winchester SO21 1RF England.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-19
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-08
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-24 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-03 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-19
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-05-03 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-23
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brewery House High Street Twyford Winchester SO21 1RF. Change occurred on 2016-11-28. Company's previous address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-19
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD. Change occurred on 2016-07-29. Company's previous address: Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2015-07-20: 100.00 GBP
capital
|
|