CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 129 Kimberley Road Nuthall Nottingham NG16 1DD. Change occurred on November 4, 2023. Company's previous address: 39 Bennetts End Close Hemel Hempstead HP3 8DT England.
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed anaraz LTDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Bennetts End Close Hemel Hempstead HP3 8DT. Change occurred on October 3, 2022. Company's previous address: 129 Kimberley Road Nuthall Nottingham NG16 1DD England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 28, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Kimberley Road Nuthall Nottingham NG16 1DD. Change occurred on April 15, 2020. Company's previous address: 14 Harewood Drive Bradford BD10 0TX United Kingdom.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 109610960001, created on February 4, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2017
| incorporation
|
Free Download
(10 pages)
|