(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jan 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England on Thu, 9th Jan 2020 to Unit 3 Rookery Business Units Bury Road Wortham Diss IP22 1RB
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on Tue, 5th Feb 2019 to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099697210002, created on Thu, 28th Jun 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099697210001, created on Tue, 19th Jun 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 4.00 GBP
filed on: 10th, January 2017
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gra building services LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(29 pages)
|