Date | Description |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES |
2023-09-07 |
insert company_previous_name JB DRINKS PROPCO LIMITED |
2023-09-07 |
update name JB DRINKS PROPCO LIMITED => FIREFLY TONICS LIMITED |
2023-08-09 |
update statutory_documents COMPANY NAME CHANGED JB DRINKS PROPCO LIMITED
CERTIFICATE ISSUED ON 09/08/23 |
2023-08-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-08-07 |
update accounts_last_madeup_date 2022-04-01 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA BIDCO 1 LIMITED |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA TOPCO 1 LIMITED |
2023-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JB DRINKS HOLDINGS LIMITED |
2023-08-01 |
update statutory_documents CESSATION OF AURORA BIDCO 1 LIMITED AS A PSC |
2023-08-01 |
update statutory_documents CESSATION OF JB DRINKS HOLDINGS LIMITED AS A PSC |
2023-08-01 |
update statutory_documents CESSATION OF JB DRINKS LIMITED AS A PSC |
2023-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-26 => 2022-04-01 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/22 |
2022-03-07 |
update accounts_last_madeup_date 2020-09-25 => 2021-03-26 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/21 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-10 |
update statutory_documents DIRECTOR APPOINTED MARK FREDERICK CAROE |
2022-01-07 |
update accounts_last_madeup_date 2019-03-29 => 2020-09-25 |
2022-01-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/20 |
2021-12-07 |
delete address 17 WATERLOO PLACE LONDON UNITED KINGDOM SW1Y 4AR |
2021-12-07 |
insert address DOUGLAS HOUSE MOUNTS ROAD WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0BU |
2021-12-07 |
update registered_address |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT WIEGMAN |
2021-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM
17 WATERLOO PLACE
LONDON
SW1Y 4AR
UNITED KINGDOM |
2021-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JB DRINKS LIMITED / 21/10/2021 |
2021-10-07 |
update account_ref_day 30 => 31 |
2021-10-07 |
update account_ref_month 9 => 3 |
2021-09-23 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA PITCHFORD |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2021-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PITCHFORD / 19/10/2020 |
2020-12-07 |
update account_ref_day 31 => 30 |
2020-12-07 |
update account_ref_month 3 => 9 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-11-10 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update num_mort_outstanding 2 => 0 |
2020-03-07 |
update num_mort_satisfied 0 => 2 |
2020-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-29 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/19 |
2019-06-20 |
update statutory_documents DIRECTOR APPOINTED JOSHUA PITCHFORD |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-30 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/18 |
2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MS SARAH JANE BALDWIN |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER |
2018-06-07 |
delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR |
2018-06-07 |
insert address 17 WATERLOO PLACE LONDON UNITED KINGDOM SW1Y 4AR |
2018-06-07 |
update registered_address |
2018-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2018 FROM
1ST FLOOR
CHARLES HOUSE 5-11 REGENT STREET
LONDON
SW1Y 4LR |
2018-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JB DRINKS LIMITED / 11/05/2018 |
2018-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILLS |
2018-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW LISTER / 14/06/2017 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-03 => 2016-04-01 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16 |
2016-03-11 |
update returns_last_madeup_date 2015-08-08 => 2016-02-06 |
2016-03-11 |
update returns_next_due_date 2016-09-05 => 2017-03-06 |
2016-02-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2016-02-18 |
update statutory_documents 06/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-28 => 2015-04-03 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-10 |
update statutory_documents 08/08/15 FULL LIST |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MATTHEW LISTER |
2014-09-07 |
delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR |
2014-09-07 |
insert address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-28 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-15 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14 |
2014-04-02 |
update statutory_documents DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN |
2014-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER WYNCOLL |
2014-02-03 |
update statutory_documents SECOND FILING FOR FORM CH01 |
2014-02-03 |
update statutory_documents SECOND FILING FOR FORM CH01 |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014 |
2014-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014 |
2013-12-07 |
update account_category NO ACCOUNTS FILED => FULL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-09-06 |
update returns_last_madeup_date null => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-08 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-25 |
delete address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR |
2013-06-25 |
insert address 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND ENGLAND NR3 1RU |
2013-06-25 |
update registered_address |
2013-06-25 |
delete address 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND ENGLAND NR3 1RU |
2013-06-25 |
insert address 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON ENGLAND SW1Y 4LR |
2013-06-25 |
update registered_address |
2013-06-23 |
update num_mort_charges 0 => 2 |
2013-06-23 |
update num_mort_outstanding 0 => 2 |
2013-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
1 ST. JAMES COURT
WHITEFRIARS
NORWICH
ENGLAND
NR3 1RU
ENGLAND |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 08/04/2013 |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER QUENTIN JAMES WYNCOLL / 08/04/2013 |
2013-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
1ST FLOOR CHARLES HOUSE
5-11 REGENT STREET
LONDON
SW1Y 4LR
ENGLAND |
2013-03-25 |
update statutory_documents SAIL ADDRESS CREATED |
2012-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-09 |
update statutory_documents CURRSHO FROM 31/08/2013 TO 31/03/2013 |
2012-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |