(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2022 to March 31, 2022
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 21, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 54 Thorpe Road Norwich Norfolk NR1 1RY. Change occurred on May 16, 2016. Company's previous address: Lynwood 40 Camlet Way Hadleywood Hertfordshire EM4 0LJ.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alexander grace consultants LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed g w developments LTDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(18 pages)
|