AA |
Total exemption full company accounts data drawn up to September 23, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 24, 2022 to September 23, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 25, 2022 to September 24, 2022
filed on: 3rd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 25, 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed krakow deli LTDcertificate issued on 03/01/23
filed on: 3rd, January 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from September 26, 2021 to September 25, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 31 Ardent Way Prestwich Manchester M25 9WE. Change occurred on August 12, 2022. Company's previous address: 219 Deansgate Manchester M3 4EL England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 27, 2021 to September 26, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 27, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 27, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 27, 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2018 to September 27, 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 30, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 219 Deansgate Manchester M3 4EL. Change occurred on May 31, 2017. Company's previous address: Arch 13 Red Bank Manchester M4 4HF England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 26, 2017
filed on: 27th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 26, 2017 new director was appointed.
filed on: 27th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arch 13 Red Bank Manchester M4 4HF. Change occurred on August 10, 2016. Company's previous address: Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 10, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 21, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2014 to September 28, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to September 29, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ahmadzai LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on August 25, 2012 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 16th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2010 to September 30, 2009
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 29, 2010) of a secretary
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 22, 2010) of a secretary
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 24, 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On June 19, 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|