(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on 2023/01/26
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/01/26 - the day secretary's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/01/26 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/19. New Address: Dunston Innovation Centre Dunston Road Chesterfield South Yorkshire S41 8NG. Previous address: Unit 22 Hassacarr Close Dunnington York YO19 5SN England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/06/29
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/06/20.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/19 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/06/20.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/08/10. New Address: Unit 22 Hassacarr Close Dunnington York YO19 5SN. Previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/19 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/19 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed zara futures LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/04/14
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/06/20 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/20 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/06/20 secretary's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/06/20 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/19 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/19 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/19 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010/06/19 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/19 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/19 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 1st, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/07/03 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/06/30
filed on: 8th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/07/16 with shareholders record
filed on: 16th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/06/30
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/07/18 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/07/18 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On 2006/08/08 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/08 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/08 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/08 New secretary appointed;new director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/08 New secretary appointed;new director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/08/08 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2006/06/19. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, August 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/06 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/06 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on 2006/06/19. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, August 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
(123) £ nc 1000/1000000 19/06/06
filed on: 21st, June 2006
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/1000000 19/06/06
filed on: 21st, June 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006/06/21 Director resigned
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/06/21 Secretary resigned
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/06/21 Director resigned
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/06/21 Secretary resigned
filed on: 21st, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2006
| incorporation
|
Free Download
(16 pages)
|