CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: 25 Chandos Road Stroud GL5 3QT. Previous address: 1 Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Sep 2016
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 17th Sep 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Sep 2016
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Sep 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Oct 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Sep 2011 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 8th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Sep 2010 with full list of members
filed on: 5th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Sun, 12th Sep 2010 secretary's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 12th Sep 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Sep 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2009 with full list of members
filed on: 12th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 24th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 22nd Sep 2008 with shareholders record
filed on: 22nd, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 13th, June 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 24th Sep 2007 with shareholders record
filed on: 24th, September 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 24th Sep 2007 with shareholders record
filed on: 24th, September 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/08/07 from: 25 chandos road, rodborough stroud gloucestershire GL5 3QT
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 25 chandos road, rodborough stroud gloucestershire GL5 3QT
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 15th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 15th Mar 2007 New director appointed
filed on: 15th, March 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 15th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 15th Mar 2007 New director appointed
filed on: 15th, March 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, March 2007
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, March 2007
|
incorporation |
Free Download
(8 pages)
|
CERTNM |
Company name changed k gray bookkeeping services limi tedcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed k gray bookkeeping services limi tedcertificate issued on 27/02/07
filed on: 27th, February 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2006
|
incorporation |
Free Download
(13 pages)
|