CH01 |
On February 26, 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2023
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 15, 2023
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ps Accountants 10 Market Place Heywood Lancashire OL10 4NL to 5a Church Road Lymm Cheshire WA13 0QG on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 17, 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2021
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 16, 2017: 3.00 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Ps Accountants 10 Market Place Heywood Lancashire OL10 4NL on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on June 17, 2013: 2.00 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zuul designs LTDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(7 pages)
|