(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 30th September 2022, originally was Tuesday 31st January 2023.
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 29th October 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th October 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 29th October 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 29th October 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 29th October 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th October 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th October 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on Friday 31st July 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 17th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 14th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 5th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Zoo Events Group Ltd Elston Hill Farm Shrewton Wiltshire SP3 4HR to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on Friday 5th October 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to Zoo Events Group Ltd Elston Hill Farm Shrewton Wiltshire SP3 4HR on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 3000.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(NEWINC) Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(9 pages)
|