(CS01) Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 26th Aug 2016. New Address: 11 Downes Way Downes Way Manchester M22 4UD. Previous address: 3 Thursby Avenue Manchester M20 1FT
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 1 GBP
capital
|
|
(CH01) On Thu, 15th Aug 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 9th Jul 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed zara estate & lettings LTDcertificate issued on 05/06/13
filed on: 5th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 5th Jun 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on Tue, 4th Jun 2013. Old Address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 2nd, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 8th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(22 pages)
|