(PSC04) Change to a person with significant control August 1, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed IZ0 & silk LTDcertificate issued on 14/06/23
filed on: 14th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Brooks Parade Green Lane Ilford Essex IG3 9RT. Change occurred on June 13, 2023. Company's previous address: 183 Roman Road London E6 3SP.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 15, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to May 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 17, 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 26, 2017
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 19th, June 2018
| annual return
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 26, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On February 26, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MISC) Statement of fact - name correction - I20 & silk LTD to IZ0 & silk LTD
filed on: 10th, March 2017
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 25, 2017
filed on: 25th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
Free Download
(25 pages)
|