GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: Rufford Abbey Brewery Meden Road Boughton Newark Nottingham NG22 9ZD. Previous address: Prussia Breweries Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD England
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 4th Mar 2019
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Apr 2018
filed on: 3rd, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Apr 2017. New Address: Prussia Breweries Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD. Previous address: The E Centre Darwin Drive Ollerton Newark NG22 9GW United Kingdom
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
|
incorporation |
Free Download
(28 pages)
|