GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 13, 2017
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 15, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 26, 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zein cro uk LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 13, 2011. Old Address: Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to December 31, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2010
| incorporation
|
Free Download
(22 pages)
|