(CS01) Confirmation statement with no updates 17th September 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th September 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th September 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 11th October 2017 to Flat 3 48 Fairhazel Gardens London NW6 3SJ
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed t zero technology LTDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th April 2013
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 15th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st November 2012: 2.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 48 Fairhazel Gardens South Hampstead London NW6 3SJ United Kingdom on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 31st October 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(7 pages)
|