(CS01) Confirmation statement with no updates 16th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 14th December 2022 to 9 Mount Road Feltham Middlesex TW13 6AR
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th August 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th October 2018
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 14th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th September 2015: 3.00 GBP
capital
|
|
(CH01) On 28th January 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 5th November 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 1st April 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th July 2013: 3 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 4th, January 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2010
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AP03) On 21st October 2009, company appointed a new person to the position of a secretary
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th September 2009: 3.00 GBP
filed on: 15th, October 2009
| capital
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th August 2009 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 17th July 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/12/2008 from somerset house 40-49 price street birmingham B4 6LZ
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 05/04/2008 to 31/03/2008
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd May 2008 with complete member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, November 2007
| incorporation
|
Free Download
(15 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, November 2007
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed woodland windows LIMITEDcertificate issued on 26/10/07
filed on: 26th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed woodland windows LIMITEDcertificate issued on 26/10/07
filed on: 26th, October 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 28th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 28th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|