(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ash House Iddesleigh Winkleigh EX19 8SQ. Change occurred on June 13, 2022. Company's previous address: C/O Lucy Alexander 1 Albemarle Street London W1S 4HA.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to December 31, 2011
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2013. Old Address: 14 Norfolk Road London NW8 6HE United Kingdom
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on June 30, 2011: 2.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 22, 2011. Old Address: 4 Bedford Row London WC1R 4DF United Kingdom
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zziiggoo 9 LIMITEDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 15, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(7 pages)
|