CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 7th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, November 2022
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed glazz LTDcertificate issued on 01/06/22
filed on: 1st, June 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8 White Hart Lane London N17 8DP England on Tue, 22nd Mar 2022 to Unit 8 Carbery Enterprise Park 36 White Hart Lane London N17 8DP
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Nov 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Js & Co Accountants 26 Theydon Road London E5 9NA England on Mon, 7th Dec 2020 to Unit 8 White Hart Lane London N17 8DP
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Carbery Enterprise Park 36 White Hart Lane London N17 8DP England on Mon, 7th Dec 2020 to Js & Co Accountants 26 Theydon Road London E5 9NA
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Nov 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Nov 2018
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Pride House Shanklin Road London N15 4FB England on Tue, 8th Oct 2019 to Unit 8 Carbery Enterprise Park 36 White Hart Lane London N17 8DP
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Pride House Shanklin Road London N15 4FB England on Mon, 28th Jan 2019 to Unit 1 Pride House Shanklin Road London N15 4FB
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Pride House Shanklin Road London N15 4FB England on Mon, 28th Jan 2019 to Unit 1 Pride House Shanklin Road London N15 4FB
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 28th Jan 2019 to Unit 1 Pride House Shanklin Road London N15 4FB
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2017
|
incorporation |
Free Download
(10 pages)
|