AA |
Dormant company accounts made up to March 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074515510002, created on March 16, 2017
filed on: 31st, March 2017
|
mortgage |
Free Download
(31 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, June 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 074515510001
filed on: 28th, February 2014
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 24th, August 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, May 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, May 2011
|
incorporation |
Free Download
(41 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 3rd, May 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 21, 2011
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 21, 2011 new director was appointed.
filed on: 21st, April 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 21, 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 21st, April 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed zebrahaven LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
|
incorporation |
Free Download
(50 pages)
|