TM01 |
Director appointment termination date: March 18, 2025
filed on: 18th, March 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2025
filed on: 7th, March 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, April 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 8th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 31, 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Manor Park Cresent Edgware London HA8 7NH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on April 14, 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 28, 2018
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 28, 2018
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2018: 200.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 16, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 4, 2016: 150.00 GBP
capital
|
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xzoe LTDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on March 2, 2016: 150.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
capital
|
|