(AA) Small company accounts made up to 31st March 2024
filed on: 21st, January 2025
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CH01) On 7th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 064486680002 in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064486680003, created on 11th September 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 064486680002, created on 27th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 064486680001 in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 5th January 2016: 150000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 13th January 2015: 150000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064486680001
filed on: 12th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st March 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 10th December 2009 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 17th February 2009 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th February 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 17th February 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/2009 from the exchange, haslucks green road, shirley solihull west midlands B90 2EL
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2008
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed grayson machining LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grayson machining LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 30000 shares on 9th January 2008. Value of each share 1 £, total number of shares: 30001.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 30000 shares on 9th January 2008. Value of each share 1 £, total number of shares: 30001.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|