MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 1, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 2, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088659940003, created on June 28, 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 3, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 088659940002, created on October 7, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 29, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088659940001, created on September 5, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: The Bulls Head 84 High Street Repton Derby DE65 6GF.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: The Bulls Head 84 High Street Repton Derby DE65 6GF.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2016: 200.00 GBP
capital
|
|
AD02 |
New sail address 84 High Street Repton Derby DE65 6GF. Change occurred at an unknown date. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed chilled pubs holdco LIMITEDcertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2014: 100.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 19, 2014: 200.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 26 Red Lion Square London WC1R 4AG.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 29, 2014: 2.00 GBP
capital
|
|