(CH01) On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Kerry House Windsor Street Coventry CV1 3DJ England to 11 Middleborough Road Coventry CV1 4DD on September 29, 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2016: 1.00 GBP
capital
|
|
(CH01) On May 18, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL to 28 Kerry House Windsor Street Coventry CV1 3DJ on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 19, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dr. Andreea zotescu LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 74 St. Georges Road Reading RG30 2RH England to Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on February 16, 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 12, 2015: 1.00 GBP
capital
|
|