(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on November 18, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 29, 2020
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2013: 10.00 GBP
capital
|
|
(CH03) On July 12, 2013 secretary's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2013. Old Address: Flint Glass Works 64 Jersey Street Ancoats Manchester Lancashire M4 6JW
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 11, 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(17 pages)
|