AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 6 Corunna Place Edinburgh EH6 5JG to 8 Corunna Place Edinburgh EH6 5JG on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 15, 2014: 8614.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 13, 2013: 8614.00 GBP
capital
|
|
CERTNM |
Company name changed the elephant juice food company LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2013. Old Address: the Bothy 2 Congalton Steading North Berwick EH39 5JL Scotland
filed on: 26th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to September 30, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 11, 2013. Old Address: 22/1 Lochrin Place Edinburgh EH3 9QS United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 11, 2013. Old Address: the Bothy @ Congalton Steading North Berwick EH39 5JL Scotland
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the elephant juice soup company LIMITEDcertificate issued on 13/12/12
filed on: 13th, December 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 15, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: 31/4 Bread Street Edinburgh EH3 9AL
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 21, 2011. Old Address: 22/1 Lochrin Place Edinburgh EH3 9QS
filed on: 21st, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|