(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed anzil (import / export) LTDcertificate issued on 02/12/21
filed on: 2nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 33 Ashton Gardens Chadwell Heath Romford Essex RM6 6RT to 57 Grange Crescent Chigwell IG7 5JD on November 21, 2021
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, May 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2014: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 10th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 20, 2012. Old Address: 33 Ashton Gardens Chadwell Heath Romford Essex RM6 6RT England
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 1, 2010 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 8, 2010. Old Address: 445 Wilbraham Road Manchester M21 0UZ
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 1st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 6, 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 11th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 11, 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 37 - 49 devonshire st north unit 13, second floor ardwick manchester M12 6JR
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 37 - 49 devonshire st north unit 13, second floor ardwick manchester M12 6JR
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 4, 2006
filed on: 4th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 4, 2006
filed on: 4th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(14 pages)
|