(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to Juicy Tubes Ltd-Carver Court Wake Green Road Tipton West Midlands DY4 0AT on 2023-12-29
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-07-31
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-07-12
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-12
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-12
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-07 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-07
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-12
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 11th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-12
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-07-10
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-10
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-12
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-07-12
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-12
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-07-12 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-07-12 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-02: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-07-12 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 13th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-07-12 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 2012-07-13
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 10th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 2011-10-14
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-12 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2011-07-05
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY England on 2010-08-04
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-07-28 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-28 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-28 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|