(CS01) Confirmation statement with no updates 15th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 4th March 2022, company appointed a new person to the position of a secretary
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hawthorne Cottage 7 the Green the Green, Hill Street Donisthorpe Swadlincote Derbyshire DE12 7PN England on 10th August 2020 to Ground Solutions Uk Ltd. a5 Optimum Business Park, Optimum Road Swadlincote Derbyshire DE11 0WT
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Berrisford Row 101-105 Belvoir Road Coalville Leicestershire LE67 3PH on 13th June 2016 to Hawthorne Cottage 7 the Green the Green, Hill Street Donisthorpe Swadlincote Derbyshire DE12 7PN
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 29th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|