(AD01) Change of registered address from 268 Bath Road Slough SL1 4DX England on Fri, 22nd Mar 2024 to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cordwallis Street Cordwallis Street Maidenhead SL6 7BE England on Fri, 22nd Mar 2024 to 268 Bath Road Slough SL1 4DX
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Old Library Grey and Green Limited 10 Leeds Road Sheffield South Yorkshire S9 3TY United Kingdom on Tue, 25th Feb 2020 to 4 Cordwallis Street Cordwallis Street Maidenhead SL6 7BE
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 10th Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY England on Fri, 10th Nov 2017 to The Old Library Grey and Green Limited 10 Leeds Road Sheffield South Yorkshire S9 3TY
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 3rd Jan 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jan 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rutledge Mews 3 Southbourne Road Sheffield S10 2QN United Kingdom on Mon, 15th Aug 2016 to C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095981230002, created on Mon, 20th Jul 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 095981230001, created on Mon, 20th Jul 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Tue, 19th May 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|