CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Aug 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2022. New Address: 173 Kings Road Kingston upon Thames KT2 5JG. Previous address: Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Aug 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 22nd Jul 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jul 2022 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Jul 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jul 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Jan 2020. New Address: Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF. Previous address: Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Dec 2019. New Address: Suite G1 Harstbourne House Delta Gain Watford WD19 5EF. Previous address: Foframe House 35 - 37 Brent Street London NW4 2EF England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Apr 2018. New Address: Foframe House 35 - 37 Brent Street London NW4 2EF. Previous address: 3 Accommodation Road London NW11 8ED
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Aug 2012 new director was appointed.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Aug 2012 - the day director's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed zahra hk LTDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 30th Jul 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 30th Jul 2012 - the day director's appointment was terminated
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jun 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(7 pages)
|