AA |
Micro company financial statements for the year ending on October 31, 2024
filed on: 7th, November 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2024
filed on: 25th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zerco print LIMITEDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 2, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 1, 2021) of a secretary
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was October 31, 2019).
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat 3 - Guild House Briton Street Southampton SO14 3EY. Change occurred on November 28, 2018. Company's previous address: Savoy House Savoy Circus London W3 7DA England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2019 to August 31, 2019
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 9, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 22, 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Savoy House Savoy Circus London W3 7DA. Change occurred on July 7, 2017. Company's previous address: Savoy House Savoy Circus London W3 7AD.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blue tara LIMITEDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
| officers
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(9 pages)
|