(SH20) Statement by Directors
filed on: 15th, March 2024
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 15th March 2024: 1.67 GBP
filed on: 15th, March 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 15th, March 2024
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 13/03/24
filed on: 15th, March 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 21st, February 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th February 2024: 417871.36 GBP
filed on: 16th, February 2024
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 6th January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 24th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England at an unknown date to Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ on 3rd December 2018 to Lakeview House the Mallards South Cerney Cirencester GL7 5TQ
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AD04) Location of company register(s) has been changed to Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ at an unknown date
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, May 2017
| resolution
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(36 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR at an unknown date
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th February 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th February 2016
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(19 pages)
|
(AD02) Single Alternative Inspection Location changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England at an unknown date to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 3rd July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 3rd July 2015, company appointed a new person to the position of a secretary
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th December 2013: 417870.36 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, July 2015
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 13th February 2015: 284585.81 GBP
capital
|
|
(SH01) Statement of Capital on 7th July 2015: 417870.36 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd April 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(29 pages)
|
(AUD) Resignation of an auditor
filed on: 8th, April 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 25th March 2014: 284585.81 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zycko newco LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st July 2013
filed on: 1st, July 2013
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, July 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2013
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2013: 284585.28 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(36 pages)
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|