MR01 |
Registration of charge 042305240006, created on 2019/03/22
filed on: 25th, March 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 042305240007, created on 2019/03/22
filed on: 25th, March 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 042305240005, created on 2019/03/08
filed on: 12th, March 2019
| mortgage
|
Free Download
(62 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 042305240004, created on 2015/12/09
filed on: 18th, December 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/31 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/17. New Address: 60 Springvale Industrial Estate Cwmbran Gwent NP44 5BD. Previous address: Unit 27 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Wales NP22 3AA Wales
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/17. New Address: 60 Springvale Industrial Estate Cwmbran Gwent NP44 5BD. Previous address: 60 Springvale Industrial Estate Cwmbran Gwent NP44 5BD Wales
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/31 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
TM02 |
2013/08/14 - the day secretary's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2012/06/30 to 2012/12/31
filed on: 23rd, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/07 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/07 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/03/01.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, January 2011
| mortgage
|
Free Download
(9 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/06/07 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/08/20 from 33 Crawford Street London W1H 1LR
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/06/08 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 14th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/06/30 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 4th, April 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 2007/07/19 with shareholders record
filed on: 19th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/06/30
filed on: 3rd, April 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2006/07/05 with shareholders record
filed on: 5th, July 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
2006/07/05 Annual return (Director's particulars changed)
annual return
|
|
AA |
Data of total exemption small company accounts made up to 2005/06/30
filed on: 6th, April 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 2005/07/28 with shareholders record
filed on: 28th, July 2005
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2005
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/06/30
filed on: 9th, April 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 2004/05/28 with shareholders record
filed on: 28th, May 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/06/30
filed on: 5th, February 2004
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2003/06/09 with shareholders record
filed on: 9th, June 2003
| annual return
|
Free Download
(6 pages)
|
363(288) |
2003/06/09 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Dormant company accounts reported for the period up to 2002/06/30
filed on: 26th, March 2003
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 2002/06/27 with shareholders record
filed on: 27th, June 2002
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on 2002/05/01. Value of each share 1 £, total number of shares: 100.
filed on: 27th, June 2002
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zibcrest designs LIMITEDcertificate issued on 18/06/02
filed on: 18th, June 2002
| change of name
|
Free Download
(2 pages)
|
288b |
On 2002/05/08 Director resigned
filed on: 8th, May 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/05/08 New director appointed
filed on: 8th, May 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002/05/08 Secretary resigned
filed on: 8th, May 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/04/25 New secretary appointed
filed on: 25th, April 2002
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/02 from: 788 - 790 finchley road london NW11 7TJ
filed on: 2nd, April 2002
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2001
| incorporation
|
Free Download
(18 pages)
|