AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed zenith epos LTDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/05/08
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/13
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/08
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/13
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/08/13
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/13.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Millier Road Cleeve Bristol North Somerset BS49 4NL on 2021/03/19 to 1-2 Frog Lane Bristol BS1 5UX
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/13
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/12
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/07
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor 53 High Street Keynsham Bristol BS31 1DS
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/12/06 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/12/06 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/07
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/07
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/07
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, January 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/07
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/07
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/07
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/10/14 from 47 Butterfield Park Clevedon North Somerset BS21 5EE
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/07
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, November 2010
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, November 2010
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2010
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/07
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/05/07 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/09/2008 from 31 willow close, st georges weston super mare north somerset BS22 7XF
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/09/26 Appointment terminated director
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(15 pages)
|