AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed manzel LTDcertificate issued on 26/09/23
filed on: 26th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 16th May 2023
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 23rd December 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st March 2021: 200.00 GBP
filed on: 14th, March 2021
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th February 2016. New Address: Two Pins Clare Drive Farnham Common SL2 3LL. Previous address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st January 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 16th, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, September 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 1st, July 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2011 with full list of members
filed on: 31st, January 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st June 2010 with full list of members
filed on: 28th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2010 to 30th September 2010
filed on: 28th, June 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
27th May 2010 - the day director's appointment was terminated
filed on: 27th, May 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, July 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On 26th June 2009 Director appointed
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 23rd, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 4th December 2008 with shareholders record
filed on: 4th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 16th, June 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 14/11/07 from: 57 upper montagu street london W1H 1SG
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: 57 upper montagu street london W1H 1SG
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 22nd October 2007 with shareholders record
filed on: 22nd, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 22nd October 2007 with shareholders record
filed on: 22nd, October 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 25th, May 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 25th, May 2007
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 23/11/06 from: 20 langley road slough berkshire SL3 7AB
filed on: 23rd, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 20 langley road slough berkshire SL3 7AB
filed on: 23rd, November 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 26th July 2006 with shareholders record
filed on: 26th, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 26th July 2006 with shareholders record
filed on: 26th, July 2006
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2005
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 12th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 5th, August 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 5th, August 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 14th July 2005 New director appointed
filed on: 14th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On 14th July 2005 New director appointed
filed on: 14th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th July 2005 Secretary resigned
filed on: 13th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th July 2005 Secretary resigned
filed on: 13th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th July 2005 Director resigned
filed on: 13th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th July 2005 Director resigned
filed on: 13th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th July 2005 Director resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th July 2005 Director resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th July 2005 Secretary resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 8th July 2005 Secretary resigned
filed on: 8th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On 30th June 2005 New secretary appointed
filed on: 30th, June 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2005
|
incorporation |
Free Download
(13 pages)
|