(TM01) Mon, 19th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th May 2021
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th May 2021
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th May 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 14th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 18th Jun 2018. New Address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP. Previous address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Sun, 17th Jan 2016 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 30th Aug 2016. New Address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Previous address: Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 8th Aug 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 25th Aug 2009 with shareholders record
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/2009 from the plaza 100 old hall street liverpool L3 9TD
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 15th, December 2008
| miscellaneous
|
Free Download
(69 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, November 2008
| resolution
|
Free Download
(73 pages)
|
(288a) On Thu, 28th Aug 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(18 pages)
|