(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/11/16 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/30 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020/02/01
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/01
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/01
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/21
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2020/12/01.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/21
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/01/21
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/02/17
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/02/17 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O the Beer Emporium PO Box BS1 4EF 13 - 15 King St King Street Bristol Avon BS1 4EF England on 2017/04/04 to Unit 4 Windmill Farm Business Centre, Bartley Street Bedminster Bristol Avon BS3 4DB
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15 King Street Bristol BS1 4EF on 2017/01/06 to C/O the Beer Emporium PO Box BS1 4EF 13 - 15 King St King Street Bristol Avon BS1 4EF
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/11/10
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/10.
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016/01/25, company appointed a new person to the position of a secretary
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/29
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/01/25
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/21
filed on: 11th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/06/17.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/05/01 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/18
filed on: 22nd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/21
filed on: 4th, February 2015
| annual return
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2014/05/16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/18 from 28 Denford Close Marus Bridge Wigan Lancashire WN3 6SW England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/21
filed on: 18th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|