CH01 |
On 2024/02/15 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/15 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/15 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/02
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/02
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/02
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078962360002, created on 2019/04/01
filed on: 3rd, April 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/01/09. New Address: 165 High Street Honiton EX14 1LQ. Previous address: Queens House New Street Honiton Devon EX14 1BJ
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/04 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
154.00 GBP is the capital in company's statement on 2016/01/29
capital
|
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
154.00 GBP is the capital in company's statement on 2015/05/07
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/07.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2015/01/04 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/04 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078962360001
filed on: 22nd, May 2013
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 2013/01/04 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/03 from 1 the Orchard Honiton Devon EX14 1BN England
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed c j drinks LIMITEDcertificate issued on 10/01/12
filed on: 10th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/01/09
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(19 pages)
|