(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 24th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 29, 2024
filed on: 12th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 29, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 29, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 29, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control January 4, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed gr industries LTDcertificate issued on 09/04/18
filed on: 9th, April 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 5, 2018
filed on: 5th, April 2018
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On January 6, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On January 6, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 4, 2018: 440.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(13 pages)
|
(AP01) On January 6, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(18 pages)
|
(SH01) Capital declared on January 1, 2018: 200.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 2, 2018: 300.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from October 31, 2016 to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 19, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 10, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(21 pages)
|