(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/19
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/01/06
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/06
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/12/08
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed nnn glazing LTDcertificate issued on 08/12/22
filed on: 8th, December 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/09/18
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control 2022/10/19
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 2022/09/28
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/09/28
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/09/28
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On 2022/09/29 secretary's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2022/09/12.
filed on: 24th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 2022/08/24, company appointed a new person to the position of a secretary
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/20.
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 8th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Paul Street London EC2A 4NE England on 2021/12/31 to 356 Straight Road Romford RM3 7QD
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/05/09 director's details were changed
filed on: 9th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 105 Retford Road Romford RM3 9NH England on 2021/05/09 to 86 Paul Street London EC2A 4NE
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/05/06
filed on: 9th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 9th, May 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/26
filed on: 26th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/19
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/02/25.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/13
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/12
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/11
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/20.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/08/20
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2019/04/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|