(CS01) Confirmation statement with no updates Tuesday 5th November 2024
filed on: 12th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 5th, August 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX. Change occurred on Friday 22nd March 2024. Company's previous address: 268 Bath Road Slough SL1 4DX England.
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 268 Bath Road Slough SL1 4DX. Change occurred on Friday 22nd March 2024. Company's previous address: C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE England.
filed on: 22nd, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE. Change occurred on Tuesday 13th August 2019. Company's previous address: The Old Library 10 Leeds Road Sheffield S9 3TY England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Library 10 Leeds Road Sheffield S9 3TY. Change occurred on Wednesday 6th March 2019. Company's previous address: 1 Cotton Mill Row Sheffield S3 8RU.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th November 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 5th November 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 5th November 2017
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sunday 5th November 2017
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th January 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 21st December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Friday 2nd September 2016
filed on: 6th, September 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 2nd September 2016.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On Monday 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 11th June 2014 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(CH01) On Wednesday 11th June 2014 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, August 2014
| resolution
|
Free Download
(34 pages)
|
(AD01) Change of registered office on Friday 25th July 2014 from The Balance Pinfold Street Sheffield S1 2GU United Kingdom
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090807010001
filed on: 2nd, July 2014
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2014
| incorporation
|
Free Download
(55 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(AP01) New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|