(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/07
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/08/17
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/05/30
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/05/30
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/09/07
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082053270002, created on 2021/09/10
filed on: 15th, September 2021
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 2021/09/07
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082053270001, created on 2021/08/06
filed on: 19th, August 2021
| mortgage
|
Free Download
(64 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/10/03 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/07
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/10/03 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/18 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/07
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/18 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/04 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/04 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/04 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/07
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/09/04 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/07
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/09/07
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gs glazing systems LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/07
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/04/01
filed on: 29th, April 2015
| capital
|
Free Download
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/09/30
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/07
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 5th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/07
filed on: 4th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/04
capital
|
|
(CERTNM) Company name changed gs door factory LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/07/22
change of name
|
|
(CH01) On 2012/11/16 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(4 pages)
|
(CH01) On 2012/11/16 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(5 pages)
|
(CH01) On 2012/11/16 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(5 pages)
|
(CH01) On 2012/11/16 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/21 from Unit 4 Quay Lane Industrial Estate Gosport Hampshire PO12 4LJ England
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(38 pages)
|