AP01 |
New director appointment on Wednesday 3rd April 2024.
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Friday 5th April 2024
filed on: 5th, April 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd April 2024.
filed on: 5th, April 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2024.
filed on: 5th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th March 2024
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th March 2024
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th November 2023
filed on: 14th, March 2024
|
accounts |
Free Download
(31 pages)
|
CH02 |
Directors's details were changed on Monday 29th January 2024
filed on: 6th, March 2024
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ze uk LTDcertificate issued on 17/01/24
filed on: 17th, January 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Tuesday 1st November 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th November 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th November 2020
filed on: 21st, August 2021
|
accounts |
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 5th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 107 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on Thursday 7th January 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th November 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th November 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH United Kingdom to Suite 107 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on Thursday 11th July 2019
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th November 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Suite 401 the Dock Hub Westbury Villas Hove East Sussex BN3 6AH to Suite 401 the Dock Hub Wilbury Villas Hove East Sussex BN3 6AH on Monday 2nd July 2018
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 30th November 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 30th November 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 30th November 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Suite 401 the Dock Hub Westbury Villas Hove East Sussex BN3 6AH on Monday 9th March 2015
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th November 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 30th November 2013
filed on: 10th, April 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 26th February 2013 from 101 Wigmore Street London W1U 1QU United Kingdom
filed on: 26th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2011
|
incorporation |
Free Download
(8 pages)
|