(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, March 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: May 30, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 30, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 30, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 30, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH03) On November 18, 2015 secretary's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 18, 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2015: 3.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from The Zion Arts Centre 335 Stretford Road Hulme Manchester M15 5ZA to Z Arts 335 Stretford Road Hulme Manchester M15 5ZA at an unknown date
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 30, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 3, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(14 pages)
|
(AP01) On October 23, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 23, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on May 31, 2013. Old Address: Zion Arts Centre 335 Stretford Road Hulme Manchester M15 5ZA
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 30, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 31, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to May 31, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 4, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 19/05/2009 from the zion arts centre 335 stretford road hulme manchester lancashire M15 5ZA
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to June 12, 2007
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 12, 2007
filed on: 12th, June 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 04/04/07 from: 31 chatburn road chorlton manchester M21 0XP
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/07 from: 31 chatburn road chorlton manchester M21 0XP
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed odd theatre company LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed odd theatre company LIMITEDcertificate issued on 29/06/06
filed on: 29th, June 2006
| change of name
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, June 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 19, 2006
filed on: 19th, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 19, 2006
filed on: 19th, June 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 23, 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 23, 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 23, 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 17th, October 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/05 from: 42 ringwood way winchmore hill london N21 2QY
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/05 from: 42 ringwood way winchmore hill london N21 2QY
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 17th, October 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2005
| incorporation
|
Free Download
(13 pages)
|