AD01 |
Address change date: Thu, 12th Oct 2023. New Address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2022. New Address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Jun 2022. New Address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX. Previous address: Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 14th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Nov 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2015. New Address: Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG. Previous address: Unit 2 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Oct 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed zaptag uk LTDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Sat, 1st Feb 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, February 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 29th Apr 2012. Old Address: Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom
filed on: 29th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Dec 2011 secretary's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Oct 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jan 2011. Old Address: the Old Barrel Store Brewery Courtyard Draymans Lane, Marlow Sl7 2Ffsl7 2Ff
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 11th, November 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Oct 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 5th, February 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Oct 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Partial exemption accounts for the period ending Mon, 31st Dec 2007
filed on: 25th, March 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to Wed, 22nd Nov 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 22nd Nov 2006 with shareholders record
filed on: 22nd, November 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Wed, 22nd Nov 2006 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(15 pages)
|