AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 31st, March 2023
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 9th February 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 18th October 2018, company appointed a new person to the position of a secretary
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th April 2018
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 9th, August 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 21st June 2017
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 5th, July 2017
|
resolution |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 21st June 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 29th February 2016
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL England on 14th December 2015 to Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit a the Mallards Broadway Lane South Cerney Cirencester Gloucestershire GL7 5TQ on 7th December 2015 to Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 13th July 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2015
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2015
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2015
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th January 2015
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th January 2015, company appointed a new person to the position of a secretary
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 24th, September 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(23 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, April 2014
|
auditors |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(30 pages)
|
CH03 |
On 6th August 2013 secretary's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th August 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th August 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ United Kingdom on 6th August 2013
filed on: 6th, August 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2013
|
resolution |
Free Download
(21 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed zycko group LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th July 2013
|
change of name |
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 21st March 2013
filed on: 15th, April 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 15th, April 2013
|
resolution |
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, January 2013
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, December 2012
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 28th, December 2012
|
resolution |
|
SH01 |
Statement of Capital on 31st October 2012: 569170.56 GBP
filed on: 9th, November 2012
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed oval (2255) LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 31st October 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, November 2012
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 31st October 2012
filed on: 7th, November 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 7th, November 2012
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2012
filed on: 7th, November 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st March 2013
filed on: 5th, September 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2012
|
incorporation |
Free Download
(36 pages)
|