CS01 |
Confirmation statement with no updates April 15, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 7, 2024
filed on: 28th, March 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH. Change occurred on December 6, 2023. Company's previous address: 66 Magdalen Road Exeter EX2 4TN.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 7, 2023
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 19, 2019
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069096950005, created on October 19, 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 069096950004, created on October 7, 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069096950003, created on September 20, 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 069096950002, created on July 27, 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 069096950001, created on April 29, 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 7, 2022
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2021: 1.00 GBP
filed on: 19th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 7, 2021
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 7, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to January 7, 2020
filed on: 9th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Magdalen Road Exeter EX2 4TN. Change occurred on February 9, 2015. Company's previous address: 53 Carter Avenue Exmouth Devon EX8 3EF.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zap electric LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 18, 2011 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: 11 Woodville Road Exmouth Exeter Devon EX8 1SE
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 19, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(21 pages)
|