GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed muddles drinks LTD.certificate issued on 05/04/17
filed on: 5th, April 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Feb 2017
filed on: 8th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jan 2017
filed on: 17th, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed muddles beverages LTD.certificate issued on 22/11/16
filed on: 22nd, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Sat, 29th Oct 2016. New Address: 73 Edward Road West Bridgford Nottingham NG2 5GE. Previous address: 27 Scotland Street Brighton BN2 9WA England
filed on: 29th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 2nd Jul 2016: 5000.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 4th Mar 2016. New Address: 27 Scotland Street Brighton BN2 9WA. Previous address: Robina Lodge Flat 5 Robina Lodge 4 Station Road Brighton BN1 6SF England
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2015. New Address: Robina Lodge Flat 5 Robina Lodge 4 Station Road Brighton BN1 6SF. Previous address: 35 Ladysmith Road Brighton BN2 4EH England
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Jul 2015. New Address: 35 Ladysmith Road Brighton BN2 4EH. Previous address: Court House Court House Idsworth Waterlooville Hampshire PO8 0AW
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 31st Mar 2015
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(7 pages)
|