(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, May 2022
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, May 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 6th Floor Bentima House 168-172 Old Street London EC1V 9BP. Change occurred on Monday 5th July 2021. Company's previous address: C/O Fx Digital Ltd Bentima House 168-172 Old Street London EC1V 9BP United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Fx Digital Ltd Floor 6 Bentima House 168-172 Old Street London EC1V 9BP. Change occurred on Monday 21st June 2021. Company's previous address: 91-95 Brick Lane London E1 6QL.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Fx Digital Ltd Bentima House 168-172 Old Street London EC1V 9BP. Change occurred on Monday 21st June 2021. Company's previous address: C/O Fx Digital Ltd Floor 6 Bentima House 168-172 Old Street London EC1V 9BP United Kingdom.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 17th March 2021
filed on: 1st, April 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 5th December 2014
filed on: 5th, December 2014
| resolution
|
|
(CERTNM) Company name changed juicy webs LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 91-95 Brick Lane London E1 6QL. Change occurred on Wednesday 3rd December 2014. Company's previous address: Church Cottage Shellow Road Willingale Chelmsford Essex CM5 0ST.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 16th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 7th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 7th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 10th February 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th February 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 14th November 2011 from 31 Pertwee Drive Great Baddow Chelmsford Essex CM2 8DY United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|