(PSC04) Change to a person with significant control April 1, 2024
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 30, 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 31, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 2 Stubcroft Farm Stubcroft Lane East Wittering West Sussex PO20 8PJ. Change occurred on September 12, 2018. Company's previous address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB.
filed on: 12th, September 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/09/2009 from 72 west street, portchester fareham hampshire PO16 9UN
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed grech & grech interiors LIMITEDcertificate issued on 11/02/09
filed on: 11th, February 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to October 6, 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 31/08/08
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 31/08/08
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(17 pages)
|