(CS01) Confirmation statement with no updates 24th July 2024
filed on: 30th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086231300003, created on 9th March 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086231300002, created on 25th January 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086231300001, created on 26th August 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Jam Pot, Unit 3D, the Brewery 12 Bramley Road London W10 6SZ on 5th August 2016 to The Jam Pot Unit 3D, Phoenix Brewery 13 Bramley Road London W10 6SZ
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th June 2016 from 5th April 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 5th April 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th November 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Phoenix Brewery the Jam Pot, Unit 3D 13 Bramley Road London W10 6SP England on 1st September 2014 to The Jam Pot, Unit 3D, the Brewery 12 Bramley Road London W10 6SZ
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th October 2013: 100100.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2013
| incorporation
|
|