AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/06/29
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2023/01/06 secretary's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/01/06
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/06
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/06
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/29
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/06/29
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/29
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/31
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/11
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/31
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/11
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/11
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/08/11 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
CH01 |
On 2014/09/30 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/11 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2014/08/13. New Address: Spa House 69 Southend Road Hockley Essex SS5 4PZ. Previous address: Black Horse House Bentalls Basildon Essex SS14 3BX England
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/11 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2013/08/12
capital
|
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/08/11 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/08/15.
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on 2012/07/31
filed on: 3rd, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/02.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/02 from 105 Parr Drive Colchester Essex CO3 9EP England
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, July 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
| mortgage
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 2012/05/03
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 5th, April 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
2012/04/05 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2012/03/29
filed on: 5th, April 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 5th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/05.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atz europe LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/03/29
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 11th, August 2011
| incorporation
|
Free Download
(8 pages)
|