AA |
Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2023. New Address: 28 Beauchamp Place London SW3 1NJ. Previous address: Flat D Southwell House 34-36 Egerton Gardens London SW3 2DB England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Mar 2023. New Address: 28 Beauchamp Place Knightsbridge London SW3 1NJ. Previous address: 28 Beauchamp Place London SW3 1NJ England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Mar 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Jan 2020. New Address: Flat D Southwell House 34-36 Egerton Gardens London SW3 2DB. Previous address: 12 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE United Kingdom
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Dec 2016. New Address: 12 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE. Previous address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE England
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 8th, December 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Dec 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 6th Dec 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Mar 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 16th Dec 2011 - the day secretary's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 15th Jun 2011 - the day director's appointment was terminated
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Apr 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wed, 17th Sep 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 17th Sep 2008 Appointment terminated secretary
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 17th Sep 2008 Secretary appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed zealous mechanics LIMITEDcertificate issued on 02/09/08
filed on: 30th, August 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Fri, 27th Jun 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 27th Jun 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 15th Apr 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(20 pages)
|