CONNOT |
Change of name notice
filed on: 9th, August 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed juiceburst LIMITEDcertificate issued on 09/08/23
filed on: 9th, August 2023
| change of name
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/07/23
filed on: 28th, July 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, July 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 28, 2023: 1.00 GBP
filed on: 28th, July 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to April 1, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to March 26, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On December 24, 2021 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 25, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 29, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to April 1, 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 3, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 28, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 15, 2014: 1502.00 GBP
capital
|
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed timik LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 1, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: , 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 28, 2013. Old Address: , Douglas House Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 3 Castle Court (2), Castlegate Way Dudley West Midlands DY1 4RH United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 7th, November 2012
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 28th, August 2012
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, August 2012
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, May 2012
| resolution
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, May 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on May 2, 2012. Old Address: , Mounts Road Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: , Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 29, 2011 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2011 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2011 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 20, 2011. Old Address: , Mounts Road Wednesbury, West Midlands, WS10 0BU, United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 1, 2011: 1502.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, June 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 8, 2011: 1002.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, June 2011
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(20 pages)
|