CS01 |
Confirmation statement with updates Sunday 5th November 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 17th February 2023
filed on: 17th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed alpha 2 zeta solutions LIMITEDcertificate issued on 08/12/21
filed on: 8th, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th November 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 5th November 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 High Street Tunbridge Wells Kent TN1 1UX. Change occurred on Monday 8th November 2021. Company's previous address: 27 Silverdale Road Tunbridge Wells TN4 9JA England.
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2020
|
incorporation |
Free Download
(15 pages)
|
AD01 |
New registered office address 27 Silverdale Road Tunbridge Wells TN4 9JA. Change occurred on Friday 5th June 2020. Company's previous address: 49 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England.
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on Sunday 15th September 2019. Company's previous address: 3B Guildford Road Tunbridge Wells TN1 1SW England.
filed on: 15th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th November 2018
|
capital |
|