AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(57 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, January 2023
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 16th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, January 2022
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, November 2020
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 21st December 2018 to 31st December 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 21st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st December 2017 to 31st January 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
16th February 2018 - the day secretary's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
26th April 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, March 2018
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2018. New Address: Unit 317 India Mill Business Centre Darwen BB3 1AE. Previous address: 15/19 Minden Parade Bury Lancashire BL9 0QG
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th July 2015. New Address: 15/19 Minden Parade Bury Lancashire BL9 0QG. Previous address: Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 23rd December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st July 2011 to 31st December 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd December 2010 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed optical glazing services LIMITEDcertificate issued on 17/09/10
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th August 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd December 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 21st January 2009 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 31/07/2009
filed on: 21st, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminate, secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 21st January 2009 Appointment terminate, director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2008
| incorporation
|
Free Download
(18 pages)
|