CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 81 Rothbury Road Durham DH1 5PF England on Wed, 18th Jan 2023 to 1 Dorothy Terrace Sacriston Durham DH7 6LG
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Lindisfarne Road Durham DH1 5YQ England on Thu, 1st Oct 2020 to 81 Rothbury Road Durham DH1 5PF
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Eden Road Durham DH1 5LF on Tue, 28th May 2019 to 4 Lindisfarne Road Durham DH1 5YQ
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed creative zap LTDcertificate issued on 30/10/15
filed on: 30th, October 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Ayden Grove Durham DH1 5FS on Mon, 8th Jun 2015 to 10 Eden Road Durham DH1 5LF
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Tue, 30th Dec 2014 to 9 Ayden Grove Durham DH1 5FS
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Sep 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(8 pages)
|