AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 25th Jun 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: 17 Westgate Road Newcastle upon Tyne NE1 1SE. Previous address: 115 Chester Road Sunderland Tyne & Wear SR4 7HG England
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 25th Feb 2017
filed on: 25th, February 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085184280002, created on Mon, 5th Dec 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2016. New Address: 115 Chester Road Sunderland Tyne & Wear SR4 7HG. Previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Dec 2016 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085184280001, created on Mon, 5th Dec 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Previous address: 201 Chapel Street Salford M3 5EQ
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 23rd Apr 2014. Old Address: 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 100.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed brew hub central LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(14 pages)
|