(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 31st, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/03/24
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/24
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed ignis doors LIMITEDcertificate issued on 11/07/22
filed on: 11th, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/24
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/08/05. New Address: Unit 1 Chassis Industrial Estate Grovebury Road Leighton Buzzard Bedforshire LU7 4DD. Previous address: Unit 1 Blenheim Court Brownfields Welwyn Garden City AL7 1AD England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/03/24
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/17
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2019/10/01 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/03
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/12/04. New Address: 15 George Street West Luton LU1 2BJ. Previous address: Regency House 33 Wood Street Barnet EN5 4BE England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/04. New Address: Unit 1 Blenheim Court Brownfields Welwyn Garden City AL7 1AD. Previous address: 15 George Street West Luton LU1 2BJ England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/02/07.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/17
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2016/11/30 to 2017/03/31
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/11. New Address: Regency House 33 Wood Street Barnet EN5 4BE. Previous address: Mmv Labs, Bio-Park Broadwater Road Welwyn Garden City AL7 3AX
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/08/01
filed on: 6th, December 2016
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/17 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/11/18.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/12 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|