AD01 |
Change of registered address from Zimpli Kids Limited Gladstone Street Blackburn Lancashire BB1 3ES on 2024/01/19 to Unit 1C Unit 1C - Premier Mill Business Park Waverledge Road Great Harwood Lancashire BB6 7XE
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2023/04/30
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/12
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/09/12
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/04/30
filed on: 1st, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/12
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/09
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/09
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/04/30
filed on: 5th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/09/09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/04/30
filed on: 22nd, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/06/29
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/04/30
filed on: 7th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/06/29
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box BB6 7EJ Unit 1 Palatine Business Park Meadow Street Great Harwood United Kingdom on 2018/09/10 to Zimpli Kids Limited Gladstone Street Blackburn Lancashire BB1 3ES
filed on: 10th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/04/30
filed on: 15th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 6th, June 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Suite 1, High Street Rishton Blackburn Lancashire on 2017/05/17 to PO Box BB6 7EJ Unit 1 Palatine Business Park Meadow Street Great Harwood
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2017/04/30, originally was 2018/02/02.
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/02/02
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gelicity House, Unit 27 Castle Park Industrial Estate Flint Clwyd CH6 5XA United Kingdom on 2017/02/08 to Suite 1, High Street Rishton Blackburn Lancashire
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/02/02 from 2016/11/30
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/02/02
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/26.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/26
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(8 pages)
|