(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on 1st November 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY England on 30th May 2022 to 275 Kirkstall Road Leeds LS4 2BX
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th June 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, October 2019
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st January 2019: 100.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 31st January 2019
filed on: 3rd, April 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 31st January 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH08) Change of share class name or designation
filed on: 7th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY on 26th October 2016 to The Grain Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th June 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st November 2010: 100.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th August 2010: 85.00 GBP
filed on: 20th, September 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 31st, August 2010
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th August 2010: 85.00 GBP
filed on: 31st, August 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th May 2010: 100.00 GBP
filed on: 19th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP03) On 19th May 2010, company appointed a new person to the position of a secretary
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(23 pages)
|