(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) 22.70 GBP is the capital in company's statement on Friday 1st December 2023
filed on: 1st, December 2023
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tuesday 13th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 30th March 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Brewery Newtown Bradford-on-Avon Wiltshire BA15 1NF. Change occurred on Friday 12th May 2023. Company's previous address: The Old Brewery Newtown Bradford on Avon Wilsthire BA15 1NF.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 30th March 2023
filed on: 13th, April 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) 20.10 GBP is the capital in company's statement on Wednesday 29th March 2023
filed on: 31st, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 072394430001 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072394430001, created on Monday 12th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Brewery Newtown Bradford on Avon Wilsthire BA15 1NF. Change occurred on Wednesday 29th April 2015. Company's previous address: 266 Trowbridge Road Bradford-on-Avon Wiltshire BA15 1EY.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st July 2010 from 52 Cecil Road Hertford Hertfordshire SG13 8HS England
filed on: 21st, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|