AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-18
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-18
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beehive Lofts, Unit 4.1 Waulk Mill 51 Bengal Street Manchester M4 6LN. Change occurred on 2022-01-07. Company's previous address: The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-03 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-03
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-03
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-03 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071741670002, created on 2016-06-24
filed on: 9th, July 2016
| mortgage
|
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-02
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-09-01 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Victoria 29 Stamford Street Altrincham Cheshire WA14 1EX. Change occurred on 2014-09-17. Company's previous address: Fairbank House Ashley Road Altrincham Cheshire WA14 2DP.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071741670001
filed on: 9th, October 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed smart risk services LTDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-02
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed zone financial planning LTD.certificate issued on 16/08/11
filed on: 16th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-14
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 20th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-02
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-03-16
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-03-02: 2.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2010-03-16) of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Birchtree Close Bowdon Altrincham WA14 3PP United Kingdom on 2010-03-16
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-16
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(22 pages)
|