AA01 |
Previous accounting period shortened from Friday 24th March 2023 to Thursday 23rd March 2023
filed on: 21st, March 2024
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 25th March 2023 to Friday 24th March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094940150007, created on Thursday 31st August 2023
filed on: 6th, September 2023
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 094940150003 satisfaction in full.
filed on: 10th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094940150004 satisfaction in full.
filed on: 10th, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 26th March 2022 to Friday 25th March 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 094940150001 satisfaction in full.
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094940150002 satisfaction in full.
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 27th March 2022 to Saturday 26th March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094940150006, created on Monday 7th November 2022
filed on: 14th, November 2022
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on Tuesday 5th March 2019
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094940150005, created on Tuesday 8th January 2019
filed on: 9th, January 2019
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL England to 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG on Thursday 17th August 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094940150004, created on Monday 27th June 2016
filed on: 14th, July 2016
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094940150003, created on Monday 27th June 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th May 2016
|
capital |
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094940150002, created on Monday 15th February 2016
filed on: 18th, February 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 094940150001, created on Wednesday 13th January 2016
filed on: 13th, January 2016
|
mortgage |
Free Download
(42 pages)
|
CERTNM |
Company name changed zeiden properties LTDcertificate issued on 17/03/15
filed on: 17th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2015
|
incorporation |
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th March 2015
|
capital |
|