(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Nov 2023. New Address: Ground Floor 66 High Street Lewes BN7 1XG. Previous address: 99 Western Road Lewes East Sussex BN7 1RS
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 25th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 37 Warren Street London W1T 6AD
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 13th Jul 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Feb 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 27th Feb 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 18th Mar 2011. Old Address: the Pines Boars Head Crowborough TN6 3HD United Kingdom
filed on: 18th, March 2011
| address
|
Free Download
(2 pages)
|
(TM02) Mon, 7th Mar 2011 - the day secretary's appointment was terminated
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 26th Aug 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Aug 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 21st, August 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed zest fashion designing LIMITEDcertificate issued on 04/08/08
filed on: 1st, August 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(17 pages)
|