CH01 |
On 2023/12/27 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/22
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/25 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/25 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Vallance Close Burgess Hill RH15 8TY England on 2021/11/29 to 23 Rushlake Road Brighton BN1 9AE
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 14th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 12th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/07
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/07
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Washington Street Brighton East Sussex BN2 9SR England on 2019/01/11 to 9 Vallance Close Burgess Hill RH15 8TY
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/01/10 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/01/10 secretary's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/10
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Rushfield Halley Road Broad Oak Heathfield East Sussex TN21 8TG on 2017/02/06 to 28 Washington Street Brighton East Sussex BN2 9SR
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/02/02 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/02/02 secretary's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
CERTNM |
Company name changed zyloware LTDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/21
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2013/05/31, originally was 2014/01/31.
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/08.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(21 pages)
|