(CS01) Confirmation statement with no updates 10th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th February 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2024. New Address: 47 Northumberland Avenue Nuneaton CV10 8ER. Previous address: Bobbys Hair Upper Abbey Street Nuneaton CV11 5DH England
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th March 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed parker grears LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th April 2019. New Address: Bobbys Hair Upper Abbey Street Nuneaton CV11 5DH. Previous address: 13 Lilleburne Drive Nuneaton CV10 9SE England
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 26th March 2019: 2.00 GBP
capital
|
|