(CS01) Confirmation statement with updates 2023/12/10
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/12/10
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/12/10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/30
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/04/30
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/21
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/21
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/21
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/21 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/18. New Address: 28-31 the Stables Wrest Park Silsoe MK45 4HR. Previous address: 33 Derby Road Caversham Reading Berkshire RG4 5HE
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/21 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/03/28
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/21 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/21 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zanuda consulting LIMITEDcertificate issued on 15/02/13
filed on: 15th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) 2013/01/09 - the day secretary's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/21 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/27 from 18 Ashley Court Ashley Road Epsom Surrey KT18 5AJ Uk
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/03/21 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2010/11/01
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/03/21 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2009/11/01
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed milord associates LIMITEDcertificate issued on 19/02/10
filed on: 19th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/01/17
change of name
|
|
(CONNOT) Notice of change of name
filed on: 8th, February 2010
| change of name
|
Free Download
(1 page)
|
(288a) On 2009/04/02 Secretary appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/02 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, March 2009
| resolution
|
Free Download
(7 pages)
|
(288b) On 2009/03/23 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2009
| incorporation
|
Free Download
(14 pages)
|