BRAVE NEW SPIRITS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewFull accounts made up to 2024-08-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Danny Maclennan as a director on 2025-06-01

View Document

25/03/2525 March 2025 Registered office address changed from Unit 54, Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX England to Unit 254, Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to Unit 54, Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 2025-03-25

View Document

31/01/2531 January 2025 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-01-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

14/06/2414 June 2024 Registration of charge 128024640007, created on 2024-06-12

View Document

10/06/2410 June 2024 Satisfaction of charge 128024640003 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 128024640002 in full

View Document

07/06/247 June 2024 Registration of charge 128024640005, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 128024640004, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 128024640006, created on 2024-06-05

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Registration of charge 128024640003, created on 2022-10-20

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

25/03/2225 March 2022 Change of details for Mr Adam Andrzej Hochul as a person with significant control on 2022-02-22

View Document

25/03/2225 March 2022 Change of details for Mr Alexander Springensguth as a person with significant control on 2022-02-22

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Registration of charge 128024640001, created on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

10/08/2010 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company