(AP03) On 5th January 2024, company appointed a new person to the position of a secretary
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th January 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Goodman House 13a West Street Reigate Surrey RH2 9BL on 1st September 2022 to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 28th July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 28th July 2016, company appointed a new person to the position of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th April 2016, company appointed a new person to the position of a secretary
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW on 29th July 2014 to Goodman House 13a West Street Reigate Surrey RH2 9BL
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th February 2011 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 16th February 2009 with complete member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/2009 from F8, robert denholm house bletchingley road nutfield surrey RH1 4HW
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, August 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed sliding sash solutions (gu) LIMITEDcertificate issued on 14/08/08
filed on: 12th, August 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 29th July 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 29th July 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 28th March 2008 Director appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 28th March 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th March 2008 Director and secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 19th March 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 19th March 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(16 pages)
|