(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 20 Link 665 Business Centre Todd Hall Road Rossendale BB4 5HU. Change occurred on May 10, 2023. Company's previous address: Ground Floor Front, 185 Audley Range Blackburn BB1 1th England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zeta first LTDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor Front, 185 Audley Range Blackburn BB1 1th. Change occurred on April 25, 2022. Company's previous address: Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH. Change occurred on April 28, 2017. Company's previous address: Manchester Business Centre 60 Charles Street Manchester M1 7DF England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address Manchester Business Centre 60 Charles Street Manchester M1 7DF. Change occurred on March 21, 2016. Company's previous address: Bank House Warwick Street Prestwich Manchester M25 3HN England.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zeta marketing LTDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Bank House Warwick Street Prestwich Manchester M25 3HN. Change occurred on September 11, 2015. Company's previous address: Business First Davyfield Road Blackburn BB1 2QY.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed optimus care services LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: Oswaldtwistle Mills Business Centre Pickup Street Oswaldtwistle BB5 0EY England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|