(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 1, 2022
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 31, 2020
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21a Kingly Street 2nd Floor London W1B 5QA to 5 Golden Square 5th Floor London W1F 9BS on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 8, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 4, 2015: 1.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 20th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greylock management il LIMITEDcertificate issued on 20/06/15
filed on: 20th, June 2015
| change of name
|
Free Download
|
(AA01) Previous accounting period extended from August 31, 2014 to December 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 8, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
(AP01) On December 31, 2011 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2013 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 8, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 30, 2013. Old Address: St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to August 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 8, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 4, 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(23 pages)
|