(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 22nd July 2013 from C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 23rd April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 28th September 2011 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 12th September 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Monday 21st March 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Thursday 25th September 2008 - Annual return with full member list
filed on: 25th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 9th January 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 9th January 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thursday 22nd March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thursday 22nd March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 9th January 2008 New secretary appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 9th January 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous project designing limite dcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous project designing limite dcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(20 pages)
|