(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/11/30 - the day director's appointment was terminated
filed on: 29th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/26 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/04/14. New Address: 39 Birkdale Avenue Pinner Middlesex HA5 5SG. Previous address: 38 Chestnut Drive Harrow Middlesex HA3 7DJ
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/04/11 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/04/11 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/26 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
(CH01) On 2010/09/16 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/16 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/06/23 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/23 from 38 Chestnut Drive Harrow Middlesex HA3 7DJ England
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/03/22 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) 2013/05/20 - the day secretary's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/26 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/26
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/26
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/17 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/02/16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/02/16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/03/26 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 10th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/04/03 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2008/09/10 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On 2007/11/16 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/16 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/16 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/03/28. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/11/16 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/03/28. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous tv ideas LIMITEDcertificate issued on 30/10/07
filed on: 30th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous tv ideas LIMITEDcertificate issued on 30/10/07
filed on: 30th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(20 pages)
|