(CS01) Confirmation statement with no updates 2023-12-13
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 69 Lesley Way Brampton Huntingdon PE28 4FT. Change occurred on 2023-01-05. Company's previous address: 21 Baldock Street Ware SG12 9DH England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-12-13
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Baldock Street Ware SG12 9DH. Change occurred on 2021-12-10. Company's previous address: 30 Breach Road Grafham Huntingdon Cambridgeshire PE28 0BA.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 4th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-13
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-13
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-13
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-07: 1.00 GBP
capital
|
|
(CH03) On 2015-08-17 secretary's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-08-17 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 30 Breach Road Grafham Huntingdon Cambridgeshire PE28 0BA. Change occurred on 2015-08-20. Company's previous address: 63 Ware Road Hertford Hertfordshire SG13 7ED.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 25th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-13
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-13
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 25th, November 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2010-03-31
filed on: 5th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-13
filed on: 24th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-13
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2009-02-16 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/08/2008 from 5 maple lodge riversmeet hertford SG14 1LW
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 22nd, August 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007-01-05 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-05 New secretary appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-05 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-05 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-05 New secretary appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-05 New director appointed
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-05 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-05 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jonnycocktail LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jonnycocktail LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(11 pages)
|