(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 17, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 23, 2022
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 23, 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 17, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 17, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed boisse windows & new wave doors LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 29, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(29 pages)
|