(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Vista Centre 50 Salisbury Road B Wing 6th Floor Hounslow Middlesex TW4 6JQ. Change occurred on Thursday 24th November 2022. Company's previous address: The Vista Centre 50 Salisbury Road B Wing 6th Floor Hounslow TW4 6JQ England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Vista Centre 50 Salisbury Road B Wing 6th Floor Leicester TW4 6JQ. Change occurred on Thursday 24th November 2022. Company's previous address: 89a London Road Leicester LE2 0PF England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Vista Centre 50 Salisbury Road B Wing 6th Floor Hounslow TW4 6JQ. Change occurred on Thursday 24th November 2022. Company's previous address: The Vista Centre 50 Salisbury Road B Wing 6th Floor Leicester TW4 6JQ England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 89a London Road Leicester LE2 0PF. Change occurred on Wednesday 25th May 2022. Company's previous address: 89a, First Floor London Road Leicester LE2 0PF England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 89a, First Floor London Road Leicester LE2 0PF. Change occurred on Thursday 8th July 2021. Company's previous address: 89 London Road Leicester LE2 0PF England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 12th June 2019
filed on: 12th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 89 London Road Leicester LE2 0PF. Change occurred on Tuesday 11th June 2019. Company's previous address: 89a London Road Leicester LE2 0PF England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 89a London Road Leicester LE2 0PF. Change occurred on Saturday 11th February 2017. Company's previous address: Unit 7, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD.
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zarash education LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Unit 7, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD. Change occurred on Tuesday 21st October 2014. Company's previous address: 60 Avondale Gardens Hounslow TW4 5EU.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 2nd July 2014 from 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed martin williams LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 31st July 2012
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 31st July 2012.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st July 2012.
filed on: 1st, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st July 2012
filed on: 1st, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(7 pages)
|