(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 24C Morelands Trading Estate Bristol Road Gloucester GL1 5RZ England on Thu, 14th Jan 2021 to Unit 1 Whitworth Court Baird Road Waterwells Business Park Quedgeley Gloucester GL2 2DG
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Stroud Road Gloucester Glos GL1 5AJ on Tue, 19th Dec 2017 to Unit 24C Morelands Trading Estate Bristol Road Gloucester GL1 5RZ
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 11th, March 2011
| annual return
|
Free Download
(16 pages)
|
(CH01) On Wed, 20th Jan 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Jan 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed decco glass LTDcertificate issued on 14/01/10
filed on: 14th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Dec 2009. Old Address: Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|