(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/12
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/12
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/20
capital
|
|
(AD01) Change of registered office on 2014/02/14 from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/12
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/12 from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/12 from 128 Park Avenue Enfield Middlesex EN1 2BH
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/12/12.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/08
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/10/10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/02/07.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/08
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/08
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/08
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/07/14 from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 5th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/08
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 20th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2008/12/30 with complete member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/12/2008 from 725 green lanes winchmore hill london N21 3RX
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/11/29 with complete member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/11/29 with complete member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, October 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, October 2007
| resolution
|
Free Download
(10 pages)
|
(CERTNM) Company name changed crystal windows & doors (uk) LTDcertificate issued on 03/10/07
filed on: 3rd, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crystal windows & doors (uk) LTDcertificate issued on 03/10/07
filed on: 3rd, October 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/09/25 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: unit 1+2 business village wexham road slough SL2 5HF
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: unit 1+2 business village wexham road slough SL2 5HF
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/09/25 Secretary resigned
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/24 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/24 Director resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/24 Director resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/24 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/24 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/24 New secretary appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/24 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/24 New secretary appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, November 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, November 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006/11/17. Value of each share 1 £, total number of shares: 100.
filed on: 24th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/11/17. Value of each share 1 £, total number of shares: 100.
filed on: 24th, November 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006/11/09 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/09 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/09 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(9 pages)
|