(AD01) Registered office address changed from Suite 636 1 Victoria Square Birmingham B1 1BD England to Barking Hiouse Farndon Road Market Harborough Lecistershire LE16 9NP on Monday 29th January 2024
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sumer group LTDcertificate issued on 06/06/22
filed on: 6th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 20th May 2022.
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th May 2022
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 20th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Tuesday 30th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fort Dunlop Fort Dunlop, Suite 145a Fort Parkway Birmingham B24 9FE England to Suite 636 1 Victoria Square Birmingham B1 1BD on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE England to Fort Dunlop Fort Dunlop, Suite 145a Fort Parkway Birmingham B24 9FE on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) 1040521.00 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 20th, February 2017
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 27th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 26th, September 2016
| accounts
|
Free Download
(11 pages)
|
(SH01) 501.00 GBP is the capital in company's statement on Friday 28th June 2013
filed on: 20th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 1000501.00 GBP is the capital in company's statement on Thursday 19th February 2015
filed on: 20th, September 2016
| capital
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 7th, June 2016
| accounts
|
Free Download
(13 pages)
|
(CERTNM) Company name changed zmart LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thursday 21st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Long Croft Weston Rhyn Oswestry Shropshire SY10 7JP to Fort Dunlop Fort Parkway Birmingham B24 9FE on Monday 1st February 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 21st January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 12th March 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th March 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th March 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 12th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Ash Close Weston Rhyn Oswestry Shropshire SY10 7TW to 7 Long Croft Weston Rhyn Oswestry Shropshire SY10 7JP on Thursday 12th March 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, March 2015
| resolution
|
|
(SH01) 1000500.00 GBP is the capital in company's statement on Thursday 19th February 2015
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 3rd October 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Thursday 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th December 2013.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On Wednesday 6th November 2013 - new secretary appointed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 6th November 2013 from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England
filed on: 6th, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd October 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 28th June 2013
filed on: 3rd, October 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Monday 31st December 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(20 pages)
|