CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 27th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-17
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Lily Lane Manchester M9 4NR. Change occurred on 2018-05-03. Company's previous address: 84 Katherine Road London E6 1EN England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84 Katherine Road London E6 1EN. Change occurred on 2017-10-05. Company's previous address: 26 Kings Avenue, London, England 26 Kings Avenue, London RM6 6BB.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Kings Avenue, London, England 26 Kings Avenue, London RM6 6BB. Change occurred on 2015-07-20. Company's previous address: 99 Second Avenue London E12 6EN.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 18th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-08-14 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-14 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-20 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-01
filed on: 19th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-19: 1.00 GBP
capital
|
|
CH01 |
On 2013-12-28 director's details were changed
filed on: 28th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millers Three Ground Floor Southmill Road Bishop's Stortford CM23 3DH England on 2013-12-28
filed on: 28th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Millers Three Ground Floor South Millers Three Ground Floor Southmill Road Bishop's Stortford Hertfordshire CM23 3DH England on 2013-07-28
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Second Avenue Manor Park London E12 6EN on 2013-07-28
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Millers Three Ground Floor Southmill Road Bishop's Stortford CM23 3DH England on 2013-07-28
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-01
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 12th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-01
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-11-28 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68B Wakefield Street London E6 1NQ on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glowtech LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-11-08
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|