AD01 |
Address change date: 6th May 2023. New Address: 1066 London Road Leigh-on-Sea Essex SS9 3NA. Previous address: Unit 9 Boeing Way Southall UB2 5LB England
filed on: 6th, May 2023
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2022. New Address: Unit 9 Boeing Way Southall UB2 5LB. Previous address: 225a London Road Reading RG1 3NY England
filed on: 6th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2nd May 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed z & e ciastek LIMITEDcertificate issued on 30/05/22
filed on: 30th, May 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th January 2022 - the day director's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th June 2019. New Address: 225a London Road Reading RG1 3NY. Previous address: 22 Tern Close Tilehurst Reading RG30 4AY England
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(30 pages)
|