GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th March 2019 to Saturday 31st August 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 075864130002 satisfaction in full.
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th December 2017
filed on: 7th, December 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th December 2017
filed on: 6th, December 2017
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Essential Enterprise Village Fieldhead Lane Birstall Batley West Yorkshire WF17 9BN England to 40 the Crescent Station Road Batley WF17 5SU on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 26th October 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075864130002, created on Thursday 20th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Essential Enterprise Village Fieldhead Lane Birstall Batley West Yorkshire WF17 9BN on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
CERTNM |
Company name changed we are the light LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 1st, May 2015
| officers
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, April 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed juice care LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 12th May 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
AD01 |
Change of registered office on Friday 9th May 2014 from Suite 9 & 10 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 19th June 2013 from Suite 13 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 14th July 2011 from Suite 3 14 Rishworth Street Wakefield West Yorkshire WF1 3BY United Kingdom
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
Free Download
(21 pages)
|