AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 5th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 21st, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 13th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 7th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
29th March 2021 - the day secretary's appointment was terminated
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 8th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 10th August 2019
filed on: 10th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
10th August 2019 - the day director's appointment was terminated
filed on: 10th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 4th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2017
|
resolution |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd July 2017
filed on: 22nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd July 2017
filed on: 22nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 13th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th August 2015 with full list of members
filed on: 5th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th August 2014 with full list of members
filed on: 16th, August 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 066707130001
filed on: 27th, February 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 12th August 2013 with full list of members
filed on: 7th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed zohm uomo LTDcertificate issued on 15/03/13
filed on: 15th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th March 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th August 2012 with full list of members
filed on: 1st, September 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th August 2011 with full list of members
filed on: 3rd, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 12th August 2010 director's details were changed
filed on: 28th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th August 2010 with full list of members
filed on: 28th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 12th August 2010 director's details were changed
filed on: 28th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st August 2009 to 31st December 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 29th August 2009 with shareholders record
filed on: 29th, August 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2009 from 126 bamford street oldham OL9 6RJ
filed on: 4th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 17th March 2009 Director and secretary appointed
filed on: 17th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 13th March 2009 Director appointed
filed on: 13th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 14th August 2008 Appointment terminated director
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 14th August 2008 Appointment terminated secretary
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2008
|
incorporation |
Free Download
(16 pages)
|