CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Ziegler Uk Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER. Change occurred on October 1, 2020. Company's previous address: Eurospan House Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1YY.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 24, 2019) of a secretary
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 7, 2018) of a secretary
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 7, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 7, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 7, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 15, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(23 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, November 2014
| resolution
|
|
SH01 |
Capital declared on April 7, 2014: 514206.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088469490002
filed on: 17th, April 2014
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, April 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2014: 6.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088469490001
filed on: 20th, March 2014
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(9 pages)
|