(CS01) Confirmation statement with updates January 1, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2019: 5.69 GBP
filed on: 25th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2020: 5.79 GBP
filed on: 25th, April 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 1, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 1, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 1, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 30, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 21, 2018: 4.73 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 4, 2018
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 4, 2018: 4.59 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on June 4, 2018
filed on: 13th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2018
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, July 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 26, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 9 Bassaguard Business Park St. Andrews Fife KY16 8AL. Change occurred on August 4, 2016. Company's previous address: 177 South Street St Andrews Fife KY16 9EE United Kingdom.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2016: 4.00 GBP
capital
|
|
(CH01) On August 1, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed st andrews brewery holdings LTDcertificate issued on 29/09/15
filed on: 29th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to September 30, 2016
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(36 pages)
|