(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(SH03) Own shares purchase
filed on: 10th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 28th February 202399.00 GBP
filed on: 10th, May 2023
| capital
|
Free Download
(11 pages)
|
(CH01) On Monday 26th September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, July 2022
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, July 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, July 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 18th, July 2022
| capital
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed zenith pola flooring services LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th November 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th November 2021.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th November 2021.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH02) Directors's details were changed on Wednesday 9th November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th May 2016.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, August 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Tuesday 4th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(AD01) Change of registered office on Monday 9th December 2013 from 55 Edgwick Road Coventry West Midlands CV6 5FP
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(15 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st May 2012
filed on: 27th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, February 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2012 to Saturday 31st March 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th May 2012.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Thursday 17th May 2012) of a member
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|