CS01 |
Confirmation statement with updates Wed, 31st May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 14th Dec 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Mar 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England on Mon, 15th May 2017 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O C/O Ascendis 683-693 Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on Thu, 29th Oct 2015 to C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 25th Apr 2013. Old Address: 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Apr 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed garage door superstore LTDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Oct 2010
filed on: 12th, October 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th Sep 2010. Old Address: Equity House 128-136 High Street Edgware Middlesex HA8 7TT England
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|