CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st October 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st October 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st October 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Thursday 25th August 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th August 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 25th August 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Wednesday 29th March 2017 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th March 2017 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 30th, November 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed graypen group LIMITEDcertificate issued on 30/11/16
filed on: 30th, November 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bridge One Graypen Way Queens Road Immingham North East Lincolnshire DN40 1QN to The Old Customs House Alexandra Dock Newport NP20 2NP on Friday 18th November 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 1st November 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 1st November 2016 - new secretary appointed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th August 2016
filed on: 31st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th August 2016.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1220000.00 GBP is the capital in company's statement on Wednesday 20th January 2016
|
capital |
|
TM01 |
Director appointment termination date: Wednesday 15th July 2015
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st October 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(30 pages)
|
AUD |
Auditor's resignation
filed on: 25th, June 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, December 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, December 2014
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st October 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1220000.00 GBP is the capital in company's statement on Thursday 20th February 2014
|
capital |
|
AP03 |
On Friday 8th November 2013 - new secretary appointed
filed on: 8th, November 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, November 2013
|
resolution |
Free Download
(31 pages)
|
TM02 |
Secretary appointment termination on Friday 8th November 2013
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed soulchief LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 4th, October 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th October 2013
filed on: 4th, October 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st October 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 24th, January 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
On Thursday 24th January 2013 - new secretary appointed
filed on: 24th, January 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2013 to Wednesday 31st October 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from Soulchief Limited Queens Road Immingham Lincolnshire DN40 1QY United Kingdom
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, April 2012
|
resolution |
Free Download
(31 pages)
|
SH01 |
1100000.00 GBP is the capital in company's statement on Friday 23rd March 2012
filed on: 4th, April 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
1220000.00 GBP is the capital in company's statement on Friday 23rd March 2012
filed on: 4th, April 2012
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 13th March 2012 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2012
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|