AA |
Small-sized company accounts made up to 31st March 2023
filed on: 24th, December 2023
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
12th December 2022 - the day director's appointment was terminated
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
8th March 2022 - the day director's appointment was terminated
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th May 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th August 2020 secretary's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th August 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2020. New Address: Grimm & Co Ltd Ship Hill Rotherham S60 2HG. Previous address: 2 Doncaster Gate Rotherham S65 1DJ England
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2020
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2016
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd February 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: 2 Doncaster Gate Rotherham S65 1DJ. Previous address: C/O Grimm & Co 2 Doncaster Gate Wellgate Rotherham South Yorkshire S65 1DJ
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
29th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2015, no shareholders list
filed on: 8th, December 2015
|
annual return |
Free Download
(9 pages)
|
CH03 |
On 8th December 2015 secretary's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2015. New Address: C/O Grimm & Co 2 Doncaster Gate Wellgate Rotherham South Yorkshire S65 1DJ. Previous address: Rockingham Professional Development Centre Roughwood Road Rotherham S61 4HY
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 27th September 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2014, no shareholders list
filed on: 3rd, December 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2013
|
incorporation |
Free Download
(36 pages)
|