AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2015 to 31st December 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 8th December 2014 to Devon House Anchor Street Chelmsford Essex CM2 0GD
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed graysons kitchen LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st August 2014
filed on: 21st, August 2014
|
resolution |
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 20th, August 2014
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, August 2014
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2014
filed on: 5th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th June 2014 director's details were changed
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 14th November 2013
filed on: 14th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 21st, August 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 5th July 2013, company appointed a new person to the position of a secretary
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, June 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed food r n LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 12th June 2011 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 18th May 2011
filed on: 18th, May 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 30th June 2011
filed on: 13th, April 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fairfax House Merrion Street Leeds LS2 8JU on 16th March 2011
filed on: 16th, March 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed graysons hospitality associates LTDcertificate issued on 15/11/10
filed on: 15th, November 2010
|
change of name |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2010
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 16th July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 16th July 2010 secretary's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairfax House Merrion Street Leeds LS2 8JU on 12th April 2010
filed on: 12th, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 10th, January 2010
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2008
filed on: 24th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 6th August 2009 with complete member list
filed on: 6th, August 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/07/2009 from 5TH floor st martins house 16 st. Martin's le grand london EC1A 4EN
filed on: 14th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2008
filed on: 15th, June 2009
|
accounts |
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 30/09/2008
filed on: 20th, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/2009 from 8 pinewood close iver heath SL0 0QT
filed on: 2nd, March 2009
|
address |
Free Download
(1 page)
|
288a |
On 11th November 2008 Director appointed
filed on: 11th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 11th November 2008 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, August 2008
|
resolution |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 5th August 2008 with complete member list
filed on: 5th, August 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|