(CS01) Confirmation statement with no updates August 16, 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 16, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 16, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 54 Poland Street London W1F 7NJ on November 12, 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Upper Berkeley Street London W1H 3PW England to 42 Upper Berkeley Street London W1H 5PW on October 29, 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zentrenet LTD.certificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP England to 42 Upper Berkeley Street London W1H 3PW on October 5, 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wootton House Arnolds Way Oxford OX2 9JB to 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the internet store LTDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 12, 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(20 pages)
|