AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 3rd, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 21st, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-06-20 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-26
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed moodoo LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-03-26 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 100.00 GBP
capital
|
|
CH01 |
On 2015-03-26 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-26 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-13 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 100.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-06-30
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-13 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 100.00 GBP
capital
|
|
CH01 |
On 2013-11-16 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2012-06-30
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-13 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD United Kingdom on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 2013-03-28
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2013-03-21
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-07-17 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-13 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-13 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 2010-03-30
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-02-13 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-02-26
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-06-30
filed on: 23rd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-02-15
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 1 church view house drewsteignton devon EX6 6QP
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-01-02 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-06-30
filed on: 5th, September 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2007-03-20
filed on: 20th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-03-17
filed on: 17th, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2005-06-30
filed on: 13th, December 2005
| accounts
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, August 2005
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed jayfresh europe LIMITEDcertificate issued on 01/08/05
filed on: 1st, August 2005
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 2005-06-30. Value of each share 1 £, total number of shares: 100.
filed on: 26th, July 2005
| capital
|
Free Download
(1 page)
|
363s |
Annual return made up to 2005-03-17
filed on: 17th, March 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 30/06/05
filed on: 10th, December 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2004
| incorporation
|
Free Download
(19 pages)
|