AD01 |
Address change date: 9th May 2023. New Address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR. Previous address: Bank House 91 Lapwing Lane Manchester M20 6UR England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2019
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2022. New Address: Bank House 91 Lapwing Lane Manchester M20 6UR. Previous address: 91 Lapwing Lane Manchester M20 6UR England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th March 2022. New Address: 91 Lapwing Lane Manchester M20 6UR. Previous address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nine zeroz LTDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2021. New Address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG. Previous address: The Bank, 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2020. New Address: The Bank, 99 Palatine Road Didsbury Manchester M20 3JQ. Previous address: The Bank, 99 Palatine Road Manchester M20 3JQ England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 14th November 2019. New Address: The Bank, 99 Palatine Road Manchester M20 3JQ. Previous address: 12 2nd Floor Winckley Square Preston PR1 3JJ England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
18th January 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: 12 2nd Floor Winckley Square Preston PR1 3JJ. Previous address: The Old Church Albert Hill Street Manchester M20 6RF England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th March 2018. New Address: The Old Church Albert Hill Street Manchester M20 6RF. Previous address: 93 Lapwing Lane Manchester M20 6UR England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th May 2016. New Address: 93 Lapwing Lane Manchester M20 6UR. Previous address: M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(25 pages)
|