AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 058449460003, created on Friday 20th August 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed intermatic LTDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the cool drinks company LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 8th, July 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, November 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th June 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(7 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, July 2009
| mortgage
|
Free Download
(1 page)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Monday 29th December 2008 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/2008 from, unit 6, the moorings waterside, road, stourton, leeds, west yorkshire, LS10 1RW
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 30th June 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 4 leadhall way, harrogate, north yorkshire, HG2 9PG
filed on: 26th, June 2007
| address
|
|
287 |
Registered office changed on 26/06/07 from: 4 leadhall way harrogate north yorkshire HG2 9PG
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th June 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 26th June 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, September 2006
| mortgage
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, July 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, July 2006
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed the cool drinks LIMITEDcertificate issued on 21/06/06
filed on: 21st, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the cool drinks LIMITEDcertificate issued on 21/06/06
filed on: 21st, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2006
| incorporation
|
Free Download
(16 pages)
|