(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brookfarm House 1 Station Road London SW19 2LP England to 10 Cicada Road London SW18 2NW on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 30, 2020 to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 189 Munster Road the Coda Centre Unit 24 Suite 8 London SW6 6AW England to Brookfarm House 1 Station Road London SW19 2LP on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 189 the Coda Centre, Suite 8, Unit 24 Munster Road London SW6 6AW to 189 Munster Road the Coda Centre Unit 24 Suite 8 London SW6 6AW on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2016 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2013 secretary's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 11, 2013. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 21, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 21, 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 21, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 11, 2010 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On July 17, 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 17, 2008 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Director and secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 12, 2008
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zealous sound edits LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous sound edits LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|