(CS01) Confirmation statement with updates 2023-11-01
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-11-01
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-01
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-01
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-11-29 to 2019-11-28
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 2 Talbot Gardens Ilford IG3 9TA on 2019-11-18
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-01
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-07-05
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-01
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-01
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Talbot Gardens Ilford IG3 9TA United Kingdom to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2017-11-06
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY England to 2 Talbot Gardens Ilford IG3 9TA on 2016-12-07
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Talbot Gardens Ilford IG3 9TA to Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY on 2016-02-17
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-30 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-30 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-12: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY to 2 Talbot Gardens Ilford IG3 9TA on 2015-01-05
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-30 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed zs soultions LIMITEDcertificate issued on 09/01/13
filed on: 9th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-01-08
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(24 pages)
|