(AA) Micro company financial statements for the year ending on June 29, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on January 22, 2015. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 10, 2012. Old Address: the Pines Boars Head Crowborough TN6 3HD United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was June 30, 2011).
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 1, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On August 13, 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2008 Appointment terminated director
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zest tv producers & directors LIMITEDcertificate issued on 21/07/08
filed on: 19th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2008
| incorporation
|
Free Download
(17 pages)
|