(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 31, 2019
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 29, 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 28, 2016
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 28, 2019 director's details were changed
filed on: 28th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Ashford Road Lenham Maidstone Kent ME17 2DL to Unit 20 Sabre Court Gillingham Business Park Gillingham Kent ME8 0RW on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 29, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from The Grain Store Coney Lodge Park Farm Road, Birling West Malling Kent ME19 5JZ United Kingdom to Unit 3 Ashford Road Lenham Maidstone Kent ME17 2DL on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed citrus spring drinks solutions LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|