AP01 |
On Thu, 10th Aug 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2022
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2023. New Address: 53 Clayfield View Mexborough S64 0HR. Previous address: 65 Farnley Road Balby Doncaster DN4 8TP England
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zen transport LIMITEDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Thu, 9th Dec 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 22nd Sep 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Sep 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 7th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 7th Jul 2019. New Address: 65 Farnley Road Balby Doncaster South Yorkshire DN4 8TP. Previous address: Unit 2 Clayfield House Tickhill Road Doncaster South Yorkshire DN4 8QG United Kingdom
filed on: 7th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 7th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 7th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 7th Jul 2019. New Address: 65 Farnley Road Balby Doncaster DN4 8TP. Previous address: 65 Farnley Road Balby Doncaster South Yorkshire DN4 8TP England
filed on: 7th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116715890001, created on Wed, 27th Feb 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 12th Nov 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|