(AA) Dormant company accounts made up to April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 13, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed galway groundworks LIMITEDcertificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 6th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Northwood Gardens Greenford Middlesex UB6 0LE. Change occurred on July 19, 2015. Company's previous address: Finance House 2a Maygrove Road London NW6 2EB.
filed on: 19th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
(CH01) On February 7, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2014 (was April 5, 2014).
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 1, 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(7 pages)
|