AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th January 2022
filed on: 13th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th January 2022 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: Hammond Ford & Co Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX. Previous address: C/O Hammond Ford and Co Ltd Bury St Edmunds Farmers Club Northgate Street Bury St. Edmunds Suffolk IP33 1HQ
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 13th February 2016 director's details were changed
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 23rd March 2015 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd March 2015. New Address: C/O Hammond Ford and Co Ltd Bury St Edmunds Farmers Club Northgate Street Bury St. Edmunds Suffolk IP33 1HQ. Previous address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL. Previous address: 45B Lowman Road Holloway London Greater London N7 6DB
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th April 2013
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, July 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 5th April 2011 director's details were changed
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 13th, April 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 4th April 2011
filed on: 4th, April 2011
|
address |
Free Download
(2 pages)
|
TM02 |
25th February 2011 - the day secretary's appointment was terminated
filed on: 25th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, May 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, August 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On 24th July 2009 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed zest recruits LIMITEDcertificate issued on 15/07/09
filed on: 14th, July 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 15th April 2009 with shareholders record
filed on: 15th, April 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 4th, February 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
|
incorporation |
Free Download
(17 pages)
|