AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th December 2016
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Margaret Street Newry BT34 1DF Northern Ireland to 59 Chancellors Road Newry Co Down BT35 8PX on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th November 2020
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th September 2019
filed on: 11th, September 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 125 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to 6 Margaret Street Newry BT34 1DF on Tuesday 10th September 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast Co. Antrim BT2 8BG to Suite 125 21 Botanic Avenue Belfast BT7 1JJ on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 20th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed irish craft beers LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|