AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(94 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 11th Oct 2022: 209704.25 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 06/10/22
filed on: 11th, October 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, October 2022
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, October 2022
|
capital |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 1st Jan 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/01/22
filed on: 1st, September 2022
|
accounts |
Free Download
(99 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 2nd Jan 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/01/21
filed on: 18th, October 2021
|
accounts |
Free Download
(91 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jan 2021 new director was appointed.
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Dec 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2020
filed on: 28th, December 2020
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 23rd Sep 2020: 209704.25 GBP
filed on: 23rd, September 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, September 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/09/20
filed on: 10th, September 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, September 2020
|
capital |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2020 new director was appointed.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 29th Dec 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Sat, 30th Dec 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(29 pages)
|
AD03 |
Registered inspection location new location: 1st Floor 2 Park Street London W1K 2HX.
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097095860002
filed on: 8th, March 2018
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 2nd Feb 2018: 209704.25 GBP
filed on: 19th, February 2018
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097095860004, created on Thu, 1st Feb 2018
filed on: 6th, February 2018
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 097095860003, created on Mon, 18th Sep 2017
filed on: 22nd, September 2017
|
mortgage |
Free Download
(51 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 200000.00 GBP
filed on: 13th, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 2nd Jan 2016
filed on: 7th, July 2016
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2015
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2015
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed zara uk acquico LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Park Street London W1K 2HX United Kingdom on Tue, 19th Jan 2016 to Flamingo House Cockerell Close Stevenage Hertfordshire SG1 2NB
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Tue, 29th Dec 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 097095860002, created on Fri, 20th Nov 2015
filed on: 9th, December 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 097095860001, created on Mon, 23rd Nov 2015
filed on: 27th, November 2015
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Tue, 29th Dec 2015
filed on: 29th, July 2015
|
accounts |
Free Download
(1 page)
|