(CS01) Confirmation statement with updates August 16, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 16, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Arden House Arden House, Keeling Street North Somercotes Louth Lincolnshire LN11 7QU. Change occurred on December 15, 2020. Company's previous address: Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA United Kingdom.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 17, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on October 14, 2018
filed on: 5th, March 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA. Change occurred on June 25, 2018. Company's previous address: Stables 4, Office 11 Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA United Kingdom.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Stables 4, Office 11 Stables 4, Office 11 Howbery Business Park Wallingford Oxfordshire OX10 8BA. Change occurred on June 18, 2018. Company's previous address: C/O Zanzi Digital 7a Hithercroft Court Lupton Road Wallingford Oxfordshire OX10 9BT United Kingdom.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Zanzi Digital 7a Hithercroft Court Lupton Road Wallingford Oxfordshire OX10 9BT. Change occurred on July 27, 2016. Company's previous address: C/O the Ecommerce Adviser 7a Hithercroft Court Lupton Road Wallingford Oxfordshire OX10 9BT.
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2015 (was December 31, 2015).
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 27, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|