(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to Blaven Roedean Road Tunbridge Wells Kent TN2 5JX on Thursday 31st August 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 23rd April 2015
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd April 2015 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on Tuesday 9th August 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd April 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 22nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 16th April 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 16th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 16th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 16th April 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 29th August 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 2nd May 2008 Secretary appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 2nd May 2008
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 19th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th August 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th August 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th August 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th August 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous distribution LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous distribution LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|