|
|
09 Mar 2026
|
09 Mar 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 8 September 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 8 September 2024 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Registration of charge 077969010002, created on 10 June 2024
|
|
|
09 Mar 2024
|
09 Mar 2024
Satisfaction of charge 077969010001 in full
|
|
|
19 Sep 2023
|
19 Sep 2023
Director's details changed for Mr Simon Charles Cotton on 19 September 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Director's details changed for Edward Dermot Cotton on 19 September 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Change of details for Mr Simon Charles Cotton as a person with significant control on 19 September 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Change of details for Mr Edward Dermot Cotton as a person with significant control on 19 September 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 8 September 2023 with updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 8 September 2022 with updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from , Unit 4 Hamilton Road Industrial Estate, 160 Hamilton Road, London, SE27 9SF to The London Beer Factory the Barrel Project 80 Druid Street London SE1 2HQ on 1 September 2022
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 4 October 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Memorandum and Articles of Association
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
21 Jun 2021
|
21 Jun 2021
Sub-division of shares on 30 March 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Statement of capital following an allotment of shares on 27 April 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Statement of capital following an allotment of shares on 30 March 2021
|