(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/03/15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/30
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/20
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6123310001, created on 2014/10/20
filed on: 21st, October 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/20
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/18
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/20
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/04/30.
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed granadal enterprises LTDcertificate issued on 15/02/13
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/02/05
change of name
|
|
(CONNOT) Notice of change of name
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2012
| incorporation
|
|