AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/05/18.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, September 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/08/14.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/14 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/09/09 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/27
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 25th, September 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2014/11/27. New Address: 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. Previous address: 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/03/21 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/09 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, October 2014
|
accounts |
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2012/12/31
filed on: 29th, September 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
2014/04/04 - the day director's appointment was terminated
filed on: 4th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/09 with full list of members
filed on: 4th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/04
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 4th, October 2013
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended accounts for the period to 2011/12/31
filed on: 15th, March 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/20 from Bank Chambers 3 Churchyardside Nantwich Cheshire CW55DE England
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/20 from 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/20 from 36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/09/09 with full list of members
filed on: 26th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM02 |
2012/04/27 - the day secretary's appointment was terminated
filed on: 27th, April 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/03/30
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/21.
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/09 from 30 Binley Road Coventry West Midlands CV3 1JA
filed on: 9th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/09 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, June 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/09/30
filed on: 13th, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/09 with full list of members
filed on: 1st, December 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/11/02 from 180-182 Folly Lane Swinton Manchester M27 0DD
filed on: 2nd, November 2010
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, September 2010
|
incorporation |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2010/08/26.
filed on: 26th, August 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/08/12
filed on: 20th, August 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/08/20.
filed on: 20th, August 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, August 2010
|
resolution |
Free Download
(25 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed iconiq holdings LIMITEDcertificate issued on 07/04/10
filed on: 7th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/03/25
|
change of name |
|
CERTNM |
Company name changed seriously good smoothies LIMITEDcertificate issued on 23/02/10
filed on: 23rd, February 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2009/12/14
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 4th, January 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/10/26.
filed on: 26th, October 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2009
|
incorporation |
Free Download
(9 pages)
|
288b |
On 2009/09/09 Appointment terminated director
filed on: 9th, September 2009
|
officers |
Free Download
(1 page)
|