(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(15 pages)
|
(SH20) Statement by Directors
filed on: 20th, January 2023
| capital
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on May 31, 2017 - 323.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, January 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 19/01/23
filed on: 20th, January 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on January 20, 2023: 320.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(14 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2017
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(17 pages)
|
(SH01) Capital declared on July 14, 2016: 763.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 15th, March 2016
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 9, 2015 - 760.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DF to Pappus House Tollgate West Stanway Colchester CO3 8AQ on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 26, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 11, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 11, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: February 13, 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 21, 2011 new director was appointed.
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from February 28, 2011 to May 31, 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2010: 1000.00 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 7, 2010. Old Address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
filed on: 7th, July 2010
| address
|
Free Download
(2 pages)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zencraft LIMITEDcertificate issued on 10/06/10
filed on: 10th, June 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 26, 2010
filed on: 26th, May 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2010
filed on: 13th, May 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 24, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(21 pages)
|