(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 71a High Street Milton Keynes Buckinghamshire MK11 1AY on Thursday 12th October 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 4th July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 16th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on Wednesday 1st June 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 10th April 2015 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 5th September 2015 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 21st March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 25th February 2013 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 21st March 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 15th December 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 21st March 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 17th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 21st March 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 17th November 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 17th November 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th November 2009.
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous skills LIMITEDcertificate issued on 11/11/09
filed on: 11th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 5th May 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stephen prince LIMITEDcertificate issued on 12/11/08
filed on: 11th, November 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 22nd September 2008
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 13th August 2008 Secretary appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous skills LIMITEDcertificate issued on 22/11/07
filed on: 22nd, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous skills LIMITEDcertificate issued on 22/11/07
filed on: 22nd, November 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)
|