(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 080328360001 satisfaction in full.
filed on: 1st, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080328360002, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, the Pavillions Ruscombe Business Park Twyford Reading RG10 9NN. Change occurred on Tuesday 17th August 2021. Company's previous address: Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 080328360001, created on Friday 7th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 30th November 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th April 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Monday 31st December 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th April 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(16 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th March 2013
filed on: 30th, April 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 22nd April 2013 from 122 Winchcombe Street Cheltenham Gloucestershire GL52 2NW United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zismo uk LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|