(AA) Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on January 31, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on December 1, 2021
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 18, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, December 2021
| accounts
|
Free Download
(171 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(19 pages)
|
(AP01) On September 2, 2020 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2020
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, October 2020
| accounts
|
Free Download
(146 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 8th, October 2019
| accounts
|
Free Download
(108 pages)
|
(AD01) New registered office address Bureau 90 Fetter Lane London EC4A 1EN. Change occurred on February 25, 2019. Company's previous address: Ab Inbev House Church Street West Woking GU21 6HT United Kingdom.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 18th, January 2019
| accounts
|
Free Download
(138 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(27 pages)
|
(CAP-SS) Solvency Statement dated 31/05/18
filed on: 4th, June 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on June 4, 2018: 189056.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 4th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, June 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 22, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 31, 2017
filed on: 31st, August 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 1, 2017) of a secretary
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 31, 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 1, 2017) of a secretary
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 4, 2017: 189056.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2017: 180504.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On October 31, 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ab Inbev House Church Street West Woking GU21 6HT. Change occurred on October 19, 2016. Company's previous address: Sabmiller House Church Street West Woking Surrey GU21 6HS United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 8, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2016: 173491.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(23 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 7, 2016) of a secretary
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 24, 2016: 100.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On May 20, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On January 13, 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(27 pages)
|