GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 24th May 2016: 30.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 2nd Aug 2013 secretary's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the spicy drinks company LIMITEDcertificate issued on 28/11/13
filed on: 28th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 20th Nov 2013 to change company name
change of name
|
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 26th Sep 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st May 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 21st Apr 2010. Old Address: Showground Road Bridgwater Somerset TA6 6AJ
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 14th Apr 2010 - the day director's appointment was terminated
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 11th Jun 2009 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 27th May 2008 with shareholders record
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Sat, 21st Jul 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 21st Jul 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 29 shares on Thu, 14th Jun 2007. Value of each share 1 £, total number of shares: 30.
filed on: 3rd, July 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 29 shares on Thu, 14th Jun 2007. Value of each share 1 £, total number of shares: 30.
filed on: 3rd, July 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 3rd, July 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Jun 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Jun 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Jun 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 22nd Jun 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 21st Jun 2007 New secretary appointed;new director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Jun 2007 New secretary appointed;new director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/07 from: 14/18 city road cardiff CF24 3DL
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 21st Jun 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/07 from: 14/18 city road cardiff CF24 3DL
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 21st Jun 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
|