AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096510420002, created on Tuesday 15th December 2020
filed on: 16th, December 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 096510420001, created on Tuesday 15th December 2020
filed on: 16th, December 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 22nd, July 2016
|
annual return |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 28th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Saturday 31st October 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th November 2015
filed on: 9th, December 2015
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, November 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Parkhouse Farm Church Lane Gawsworth Macclesfield Cheshire SK11 9RQ. Change occurred on Monday 2nd November 2015. Company's previous address: Grindeys Llp 24-28 Glebe Court Stoke on Trent Staffordshire ST4 1ET.
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed grindco 619 LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, June 2015
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|