(CS01) Confirmation statement with no updates 2023/04/27
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/27
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/07/25
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2020/07/25
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/07/25 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/23
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/08
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/07/23
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/23
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/23
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom on 2017/06/14 to Suite 2D the Links Herne Bay CT6 7GQ
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Coach House, 7 Mill Road, Sturry, Canterbury Kent CT2 0AJ on 2016/06/17 to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/23
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/23
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/23
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/23
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/23
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 7th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/08/19.
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/08/19
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/08/19
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/23
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pp entertainments LTDcertificate issued on 11/03/10
filed on: 11th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009/11/26
filed on: 26th, November 2009
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to 2008/07/31
filed on: 14th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/07/23 with complete member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 26th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/08/05 with complete member list
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/17 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/17 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/17 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/17 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zoltan medical LIMITEDcertificate issued on 02/08/07
filed on: 2nd, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zoltan medical LIMITEDcertificate issued on 02/08/07
filed on: 2nd, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|