(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2022. New Address: 22 Regent Street Nottingham NG1 5BQ. Previous address: 63 High Street Ketton Rutland PE9 3TE
filed on: 10th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 30th April 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th December 2014
filed on: 11th, December 2014
| resolution
|
|
(CERTNM) Company name changed architectural glass LIMITEDcertificate issued on 11/12/14
filed on: 11th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 22nd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th October 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(28 pages)
|