(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed josef e zbaraski fcca LTDcertificate issued on 18/12/23
filed on: 18th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on April 5, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 34 Tennyson Way Melton Mowbray Leicestershire LE13 1LS to 31 Craven Street Melton Mowbray LE13 0QT on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) On January 4, 2016 - new secretary appointed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 91 Sandy Lane Melton Mowbray Leicestershire LE13 0AN to 34 Tennyson Way Melton Mowbray Leicestershire LE13 1LS on July 16, 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 11, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 5 Durham Close Melton Mowbray LE13 0RJ United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on September 12, 2012. Old Address: Limetrees House, 5 Durham Close Melton Mowbray Leicestershire LE13 0RJ
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 11, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 9, 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 9, 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2009 with full list of members
filed on: 6th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 3, 2010 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 14, 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 8, 2008
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on December 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 22, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 19, 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 19, 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|