(AA) Micro company accounts made up to 29th May 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 21st June 2022 - the day director's appointment was terminated
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 21st June 2022 - the day secretary's appointment was terminated
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2016: 100.00 GBP
capital
|
|
(CH03) On 1st June 2016 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2016: 100.00 GBP
capital
|
|
(CH01) On 1st March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small company accounts data made up to 30th May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1St Floor Unit 3 201-203 Alum Rock Road Birmingham West Midland B8 1EU United Kingdom on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th May 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st January 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th May 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd November 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 546 Stratford Road Sparkhill Birmingham West Midland B11 4AL United Kingdom on 8th August 2011
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) 5th August 2011 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed m zeeshan & company LTDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd July 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 18th March 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th March 2011 secretary's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th March 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham, Southampton Hampshire PO15 7FH United Kingdom on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Knowle Road Sparkhill Birmingham B11 3AW England on 3rd December 2010
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(23 pages)
|