(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Third Floor 104-108 Oxford Street London W1D 1LP on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 23, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: First Floor 45 Monmouth Street London WC2H 9DG England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 8, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 20, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) On April 26, 2013 - new secretary appointed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2012 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 24, 2013. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2011 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 20, 2011 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2011 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 20, 2011
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 17, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On June 9, 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 9, 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous property developments LIMITEDcertificate issued on 09/02/09
filed on: 7th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On February 2, 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 2, 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 31, 2008
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On July 31, 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|