CS01 |
Confirmation statement with updates November 4, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 17, 2023
filed on: 1st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 17, 2023
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2023 new director was appointed.
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 3rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on November 1, 2022
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on September 13, 2016
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed juicyloop LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE United Kingdom to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on June 26, 2015
filed on: 26th, June 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On November 20, 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on November 20, 2014
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on November 4, 2014: 1.00 GBP
|
capital |
|