PSC01 |
Notification of a person with significant control January 1, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed zaara's restaurant LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 28, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2011
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 28, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 28, 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 21, 2009 - Annual return with full member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 34-38 bradford road saltaire west yorkshire BD18 3NT
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 39 mossybank close queensbury bradford west yorkshire BD13 1PX
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 39 mossybank close queensbury bradford west yorkshire BD13 1PX
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: 34-38 bradford road saltaire west yorkshire BD18 3NT
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
|