AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 093196470001 satisfaction in full.
filed on: 23rd, July 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2017
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Monday 5th June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
|
capital |
|
MA |
Memorandum and Articles of Association
filed on: 23rd, October 2015
|
incorporation |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 18th, September 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gratterpalm (london) LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th August 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093196470001, created on Tuesday 4th August 2015
filed on: 11th, August 2015
|
mortgage |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: Friday 13th February 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 21st May 2015 - new secretary appointed
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st May 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
filed on: 20th, January 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
CH03 |
On Thursday 8th January 2015 secretary's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 8th, January 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 18th, December 2014
|
resolution |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|