(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/07/24
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2021/01/31. Originally it was 2020/07/31
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091458650005, created on 2020/08/28
filed on: 29th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/07/24
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091458650004, created on 2020/02/14
filed on: 28th, February 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/07/24
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091458650003, created on 2018/10/12
filed on: 12th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/24
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/24
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/12/01
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/07/31
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091458650002, created on 2016/11/22
filed on: 23rd, November 2016
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091458650001, created on 2015/12/02
filed on: 14th, December 2015
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/04/22
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AD01) Change of registered address from Lancaster Brewery Lancaster Leisure Park Wyresdale Road Lancaster Lancashire LA1 3LA United Kingdom on 2015/06/02 to Lancaster Brewery Lancaster Leisure Park Wyresdale Road Lancaster Lancashire LA1 3LA
filed on: 2nd, June 2015
| address
|
Free Download
(2 pages)
|
(CH01) On 2015/04/22 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/04/22
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Standsure House Billings Road Barrow-in-Furness LA13 0SG United Kingdom on 2015/05/11 to Lancaster Brewery Lancaster Leisure Park Wyresdale Road Lancaster Lancashire LA1 3LA
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/04/22
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/07/24.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|