AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed znak & co LTD.certificate issued on 23/03/21
filed on: 23rd, March 2021
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 31st December 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st January 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sky Central Grant Way Isleworth Middlesex TW7 5QD. Change occurred on Tuesday 16th February 2021. Company's previous address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 11th February 2021) of a secretary
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd February 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd February 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd February 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 10th June 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th June 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 30th June 2019.
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th April 2017
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 10th June 2016
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
NEWINC |
Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|