(MR01) Registration of charge 085189650004, created on Thu, 19th Oct 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 6th Jun 2023. New Address: Unit 16 & 17 Newlands End Basildon SS15 6DU. Previous address: 1st Floor 267 High Road Leyton London E10 5QN
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085189650003, created on Wed, 10th Aug 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085189650002, created on Thu, 20th Dec 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085189650001, created on Wed, 3rd Oct 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st May 2014 to Mon, 30th Jun 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th May 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 10.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 24th Sep 2013. Old Address: Unit 2014 85 Stepney Way London E1 2EN England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed j m glass LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed jm glass & co LTDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 10th Jul 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(24 pages)
|