(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Unit F2 Langley Bridge Industrial Estate Linkmel Road Eastwood Nottinghamshire NG16 3RZ
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/09/22 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grasshopper brewery LIMITEDcertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2023/03/31. Originally it was 2022/10/31
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/06
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2022/08/19 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/19.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/19.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/08/19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/08/19 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/08/19 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/08/19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2022/08/19 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/06
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/11/06 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/10/31
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/06
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/11/06
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/11/06
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/11/10
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/06
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1 Derby Road Eastwood Nottingham NG16 3PA. Previous address: 8 Coronation Road Coronation Road Nuthall Nottingham NG16 1EP England
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/05/10
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/05/10
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/06
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 8 Coronation Road Coronation Road Nuthall Nottingham NG16 1EP
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/19. New Address: Unit F2 Langley Bridge Industrial Estate Linkmel Road Eastwood Nottinghamshire NG16 3RZ. Previous address: 8 Coronation Road Nuthall Nottingham NG161EP
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/06 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|