CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2024/01/31. Originally it was 2024/01/30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/30
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/30
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/01/30
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/30
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/30
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Woodford Avenue Ilford IG2 6XQ England on 2020/02/07 to 15B Woodford Avenue Ilford IG2 6UF
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2.37 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU England on 2019/10/22 to 40 Woodford Avenue Ilford IG2 6XQ
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/30
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 22nd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/30
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2.37 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU England on 2016/02/24 to Unit 2.37 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2.31 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU on 2016/01/22 to Unit 2.37 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Whitechapel Technology Centre Unit 2.37 75 Whitechapel Road London United Kingdom on 2016/01/22 to Unit 2.37 Whitechapel Technology Centre 75 Whitechapel Road London E1 1DU
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/30
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/30
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/30
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zb accountants LTDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(7 pages)
|