(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/07/09
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/07/09
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/09
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/07/09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/05
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/05
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, February 2018
| resolution
|
Free Download
(42 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/02/05
filed on: 27th, February 2018
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, February 2018
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/07/31
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086083630002, created on 2015/09/18
filed on: 22nd, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086083630003, created on 2015/09/18
filed on: 22nd, September 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086083630001, created on 2015/09/18
filed on: 18th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/12
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/03/26
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/26.
filed on: 20th, April 2015
| officers
|
|
(CERTNM) Company name changed homestyle windows holdings LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/12
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/11.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/08/13
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/13 from 49 Brittanic Park 15 Yew Tree Road Moseley Birmingham West Midlands B13 8NQ England
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(46 pages)
|