(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 24th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, December 2019
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 26th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control 8th March 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 26th October 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(11 pages)
|
(CH01) On 4th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 26th October 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brookside Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4EZ on 22nd October 2012
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2011: 100.00 GBP
filed on: 14th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 17th, March 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zenbrook LIMITEDcertificate issued on 30/12/10
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 14th December 2010
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2010
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29th October 2010
filed on: 29th, October 2010
| address
|
Free Download
(2 pages)
|
(TM01) 29th October 2010 - the day director's appointment was terminated
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(20 pages)
|