(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 26, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On January 26, 2022 secretary's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On June 4, 2019 secretary's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Old Farm Cottage 26 Town Street Lound Retford Nottinghamshire DN22 8RJ. Change occurred on June 4, 2019. Company's previous address: Colgrave House 26 Town Street Lound Retford Nottinghamshire DN22 8RJ.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 4, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 4, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 21, 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 21, 2012 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 22, 2010. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 29, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 29, 2010 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 29, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 2, 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New secretary appointed;new director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New secretary appointed;new director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 20, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous cameras LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous cameras LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|