GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to 27 Ansell Grove Carshalton London SM5 2BB on September 30, 2021
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 5th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed zuku construction LTDcertificate issued on 21/01/16
filed on: 21st, January 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 20, 2016
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 20, 2016 new director was appointed.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(7 pages)
|