AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom on 1st November 2022 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th July 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 17th December 2021 to 3 Ash Walk Chadderton Oldham OL9 0JP
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed grievinglands LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st August 2019
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st August 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2019
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Bosworth Walk Nottingham NG2 1PB United Kingdom on 8th August 2019 to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|