(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge NI6292730001 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6292730001, created on Thursday 4th March 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 18th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 10th February 2015
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP03) On Tuesday 10th February 2015 - new secretary appointed
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, June 2015
| incorporation
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 10th February 2015.
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 10th February 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 16 Church Street Dungannon Tyrone BT71 6AB on Friday 12th June 2015
filed on: 12th, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed greyville LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|