(CS01) Confirmation statement with updates Fri, 21st Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed old worthy brewing company LTDcertificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Feb 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 24th Feb 2022: 100.00 GBP
filed on: 4th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Feb 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 24th Oct 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 11th Aug 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 24th Nov 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Nov 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jul 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jul 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Sep 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 8th Nov 2012: 1.00 GBP
filed on: 30th, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 9th Nov 2012. Old Address: C/O Nick Ravenhall C/O Angus Macruary Lagan Uaine Uig Isle of Skye IV51 9XP Scotland
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Nov 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jul 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Oct 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 17th Oct 2012. Old Address: C/O Nick Ravenhall 16 Gayfield Place Lane Edinburgh Midlothian EH1 3NZ Scotland
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|