CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed jessica zoo LTDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Fri, 29th Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Fri, 30th Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed the zoo - event performers and entertainers LTDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 24th Jan 2013 to change company name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 1,000 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2012 to Fri, 31st Aug 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 27th Feb 2013. Old Address: Global House Richmond Station Left Kew Road Richmond Surrey TW9 2NA
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Feb 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Dec 2009 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jul 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Nov 2010. Old Address: , 26 York Street, London, London, W1U 6PZ, United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(15 pages)
|