(AA) Micro company accounts made up to 2024-05-31
filed on: 26th, February 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-05-19
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 13th, May 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-05-06
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-06
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-06 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-19
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-19
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Arches Hardwicke Road London W4 5EA. Change occurred on 2018-09-17. Company's previous address: Arches 1-3 Hardwicke Road Chiswick London W4 5EA.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-05-10
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-10
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-10
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-10
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-05-10
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-14
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-05-01 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-25: 30.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-24: 30.00 GBP
capital
|
|
(AD01) New registered office address Arches 1-3 Hardwicke Road Chiswick London W4 5EA. Change occurred on 2015-07-24. Company's previous address: Arch 1-3 Hardwicke Road London W4 5EA.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2013-05-31
filed on: 1st, August 2014
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-14
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-04: 30.00 GBP
capital
|
|
(AD01) Registered office address changed from Arch 1-3 Hardwicke Road London W4 5EA England on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-01-01
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unigate House Depot Road Off Wood Lane White City London W12 7RP England on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-01-01
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-14
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-02-06 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-06 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-06 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed zoo car hire LIMITEDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Depot Road 58 Wood Lane London W12 7RZ England on 2012-07-06
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(10 pages)
|