(CS01) Confirmation statement with updates 2023-09-15
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-09-15
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-07-15
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 25th, October 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 15/07/21
filed on: 25th, October 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 25th, October 2021
| resolution
|
Free Download
(18 pages)
|
(SH19) Statement of Capital on 2021-10-25: 19.00 GBP
filed on: 25th, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-25
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-25
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-25
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-25
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-07
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-02-28
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-02-29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-02-28
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-04: 22.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-28 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-01: 22.00 GBP
capital
|
|
(AD01) Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2014-03-21
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-28 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2012-09-07
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 29th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-28 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 9th, September 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-09-01: 22.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed grindco 575 LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-09-01
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, September 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(29 pages)
|