(CS01) Confirmation statement with no updates Saturday 30th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 30th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083643130002, created on Thursday 2nd July 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(41 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CH03) On Wednesday 20th May 2020 secretary's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 941 Yeovil Road Slough SL1 4NH on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 12th November 2018 - new secretary appointed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 20-22 Wenlock Road London N1 7GU on Friday 18th August 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083643130001, created on Friday 23rd September 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(38 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 14th April 2016.
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Langley House Park Road East Finchley London N2 8EY on Friday 10th October 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AA01) Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tank beer uk LIMITEDcertificate issued on 31/01/13
filed on: 31st, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 22nd January 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 31st, January 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|