AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 21 Wellfield Court Ryton Tyne and Wear NE40 4HA on Mon, 29th Jun 2015 to Units 10 & 11 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th May 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Jul 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed band of beers LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 21st Jun 2012 to change company name
change of name
|
|
CH01 |
On Fri, 15th Jun 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(14 pages)
|