CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG to 20 Sherwood Gardens Henley-on-Thames RG9 1QJ on September 26, 2021
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 1, 2011. Old Address: Brewery House High Street Westerham Kent TN16 1RG United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 27, 2011. Old Address: 61 High Street Green Street Green Orpington Kent BR6 6BQ England
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 2nd, July 2009
| resolution
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(13 pages)
|