(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070051240009, created on 2023/08/14
filed on: 15th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(CH03) On 2023/06/01 secretary's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070051240008, created on 2022/07/29
filed on: 1st, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070051240007, created on 2022/04/19
filed on: 20th, April 2022
| mortgage
|
Free Download
(6 pages)
|
(CH03) On 2021/08/10 secretary's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2020/09/30 to 2021/01/31
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/10. New Address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Previous address: Office 2 3rd Floor 140-144 High Street Bromley BR1 1EZ United Kingdom
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070051240006, created on 2020/06/26
filed on: 1st, July 2020
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 070051240005, created on 2020/06/26
filed on: 1st, July 2020
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) 2018/09/07 - the day secretary's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/09/07
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 070051240001 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070051240003 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070051240004 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070051240002 satisfaction in full.
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/08/14. New Address: Office 2 3rd Floor 140-144 High Street Bromley BR1 1EZ. Previous address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017/05/01 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/17. New Address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX. Previous address: Somers Mounts Hill Benenden Kent TN17 4ET
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2016/11/02
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015/11/12 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/01 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/01 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070051240003
filed on: 3rd, June 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070051240001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070051240002
filed on: 3rd, June 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070051240004
filed on: 3rd, June 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/09/01 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/09/01 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 28th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/09/01 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/08/31 - the day director's appointment was terminated
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/31.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dr juice LIMITEDcertificate issued on 26/08/11
filed on: 26th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 12th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/01 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, September 2009
| incorporation
|
Free Download
(12 pages)
|