AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 29th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 18th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/05
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/02.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/30
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/30
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/30
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/19 from St Hugh`S 23 Newport Lincoln Lincolnshire LN1 3DN England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/30
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fair share windows and conservatories LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/06/12
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/30
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/30
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/30
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 28th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/05/08 Secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/08 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/07 Appointment terminated director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2008
| incorporation
|
Free Download
(13 pages)
|