(CH01) On 2024-01-01 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2024-02-02. Company's previous address: 124 City Road London EC1V 2NX United Kingdom.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2023-01-11. Company's previous address: B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-03-21
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-21
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 30th, November 2020
| mortgage
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-31
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-21
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-11-29
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-29
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2016-12-31
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG. Change occurred on 2016-05-04. Company's previous address: B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG. Change occurred on 2016-04-10. Company's previous address: Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG.
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-10 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-21
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-21
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-21
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-21
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed project zebra LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2013-12-09
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-04-13 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-21
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Dingwall Road Croydon Surrey CR9 3RG on 2011-05-26
filed on: 26th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-20
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-20
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-20
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 2011-04-19
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-04-14: 100.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 19th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|