(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 134 Buckingham Palace Road London SW1W 9SA. Previous address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 140 Buckingham Palace Road London SW1W 9SA.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 18th Apr 2011 - the day director's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 18th Apr 2011 - the day secretary's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 8th Mar 2011
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 8th Mar 2011. Old Address: Hillsdown House 32 Hampstead High Street Hampstead London NW3 1WJ
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Mar 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 7th Mar 2011
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Mar 2011. Old Address: 66 Wigmore Street London W1U 2SB
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2011 to Thu, 31st Mar 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 7th Mar 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zebrak jewellers LIMITEDcertificate issued on 28/02/11
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 13th Apr 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 13th Apr 2010 - the day director's appointment was terminated
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timepride LIMITEDcertificate issued on 13/04/10
filed on: 13th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 6th Apr 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, April 2010
| change of name
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 13th Apr 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|