(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th June 2018. New Address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP. Previous address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th September 2016. New Address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Previous address: Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ironmongery online LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 18th February 2014
change of name
|
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th September 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 24th January 2013
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd June 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(22 pages)
|