AD01 |
Change of registered address from 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX England on 2023/12/20 to 8 Cooper Gardens Ruddington NG11 6AZ
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/10
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/09
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/05/09
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/06
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/06 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/06
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/09/20.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio 6 Bridger Way Crowborough East Sussex TN6 2XE on 2021/09/14 to 2 Aspen Cottages Herne Road Crowborough East Sussex TN6 2NX
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/05/10
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/10
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/12/16
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/16
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2018/11/26
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/10
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19-21 Swan Street West Malling Kent ME19 6JU on 2015/02/06 to Studio 6 Bridger Way Crowborough East Sussex TN6 2XE
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/05/10 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/10
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2012/12/12
filed on: 20th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/20.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/10
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/10
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/10
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/07/31
filed on: 4th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/08/02
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/08/31
filed on: 4th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/2009 from, 46 syon lane, isleworth, middlesex, TW7 5NQ
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/12/30 Director appointed
filed on: 30th, December 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, December 2008
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, December 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed zintel investments LIMITEDcertificate issued on 24/12/08
filed on: 23rd, December 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008/11/12 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/08/04 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(12 pages)
|