CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 061249500002, created on August 31, 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 061249500003, created on August 31, 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2016: 1000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Glendale Avenue Manchester M19 1FF. Change occurred on July 16, 2015. Company's previous address: 1a Millwright Street Manchester M40 2JG.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2015: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 061249500001, created on July 29, 2014
filed on: 13th, August 2014
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 1000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: 1a Millwright Street Manchester M40 2JF
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 14th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 26, 2009 - Annual return with full member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2008
| incorporation
|
Free Download
(7 pages)
|
287 |
Registered office changed on 08/08/2008 from 24 glendale avenue, burnage manchester lancashire M19 1FF
filed on: 8th, August 2008
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zus contracts LIMITEDcertificate issued on 06/08/08
filed on: 6th, August 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 13, 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 9, 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 9, 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|