(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Daud Qadri & Co Global House 303 Ballards Lane London N12 8NP on 2022/11/11 to Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/03/01
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/31.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/02 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/20
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 2012/03/20
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2011/12/19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2011/03/20
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/20
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/24 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/07/10 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/10/09 with complete member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/18 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/03/21. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/03/21. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008/02/18 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zealous sound effects LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zealous sound effects LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|