AD01 |
Change of registered address from 92 & 96 Druid Street London SE1 2HQ on 2023/11/07 to Fergusson House 3rd Floor, Fergusson House 124 - 128 City Road London EC1V 2NJ
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/20
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2022/01/20
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 5th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 5th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
| accounts
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, May 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, May 2021
| capital
|
Free Download
(4 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/05/27
filed on: 27th, May 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/05/21
filed on: 27th, May 2021
| insolvency
|
Free Download
(1 page)
|
SH01 |
926642.00 GBP is the capital in company's statement on 2021/05/19
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 27th, January 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, January 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, January 2021
| accounts
|
Free Download
(49 pages)
|
TM01 |
Director's appointment terminated on 2020/10/30
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, October 2019
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, October 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 15th, July 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 15th, July 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/16
filed on: 16th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/09/30
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/04/06
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/06
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/06
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Smith & Watts Ltd Ipswich Road Colchester Essex CO4 0AD on 2018/05/11 to 92 & 96 Druid Street London SE1 2HQ
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/06
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/06
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on 2017/01/20
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/20
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/20
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/20
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/20
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
CONNOT |
Notice of change of name
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hawke brewing company LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/09/28
change of name
|
|
NEWINC |
Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(15 pages)
|