CS01 |
Confirmation statement with no updates 21st August 2023
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th March 2023
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st August 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th October 2021: 240.00 GBP
filed on: 15th, November 2021
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 12th October 2021
filed on: 25th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th October 2021: 240.00 GBP
filed on: 25th, October 2021
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lizzy bet LIMITEDcertificate issued on 20/10/21
filed on: 20th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 21st August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th September 2020: 100.00 GBP
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pine House Pine Road Woking Surrey GU22 0DX on 13th December 2019 to Unit 3 164 - 170 High Street Crowthorne RG45 7AT
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 4th, January 2016
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed onzima ventures LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lizzy bet LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 19th, December 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 28th August 2011
filed on: 28th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 28th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2011
filed on: 28th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2010
filed on: 29th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 212 Gunnersbury Avenue London W3 8LB on 23rd August 2010
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Cheval Place London SW7 1EW on 25th March 2010
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 6th, February 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 3rd September 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 28th August 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th August 2007 with complete member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(30 pages)
|