(AD01) Address change date: 2024/03/22. New Address: 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX. Previous address: 268 Bath Road Slough SL1 4DX England
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/03/22. New Address: 268 Bath Road Slough SL1 4DX. Previous address: 4 Cordwallis Street, Maidenhead SL6 7BE United Kingdom
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/10/27
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 075801470002 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2017/11/20
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/20
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/20
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/04
filed on: 4th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/20
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/08/19. New Address: 4 Cordwallis Street, Maidenhead SL6 7BE. Previous address: The Old Library 10 Leeds Road Sheffield S9 3TY England
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/20
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/20
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2017/10/31101.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/31
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/10/31 - the day director's appointment was terminated
filed on: 5th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/31
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/26. New Address: The Old Library 10 Leeds Road Sheffield S9 3TY. Previous address: C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/11/08. New Address: C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY. Previous address: C/O Grey and Green Limited G4 12 Leeds Road Sheffield S9 3TY England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/11/02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/26. New Address: C/O Grey and Green Limited G4 12 Leeds Road Sheffield S9 3TY. Previous address: Rutledge Mews 3 Southbourne Road Sheffield S10 2QN
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075801470003, created on 2015/07/20
filed on: 24th, July 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 075801470002, created on 2015/07/20
filed on: 23rd, July 2015
| mortgage
|
Free Download
(30 pages)
|
(SH01) 202.00 GBP is the capital in company's statement on 2015/06/18
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 202.00 GBP is the capital in company's statement on 2015/06/18
filed on: 18th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/28 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AD01) Change of registered office on 2014/03/10 from 61 Huntley Road Sheffield S11 7PB England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/28 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/28 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/04/26.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2011/11/01
filed on: 1st, November 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|