(CS01) Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 30, 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 30, 2012. Old Address: 1 Sunnyview High Street Austerfield Doncaster South Yorkshire DN10 6QS
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed graham green fire safety consultancy LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 30, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 19, 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 31, 2010. Old Address: Suiten 8 Loversall Hall Loversall Doncaster South Yorkshire DN11 9DD
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 5, 2010) of a secretary
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 5, 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 5, 2010. Old Address: the Cottage Chapel Lane Finningley Doncaster South Yorkshire DN9 3DH United Kingdom
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(22 pages)
|