AA |
Micro company accounts made up to 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2023
filed on: 26th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom on 21st February 2023 to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom on 24th October 2022 to Office 9 Chenevare Mews, High Street Kinver DY7 6HF
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th September 2020
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th September 2020
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th September 2020
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th September 2020
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed grindquad LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Twyford Gardens Welland Peterborough PE1 4UB United Kingdom on 18th August 2020 to 2B Wateringbury Grove Staveley Chesterfield S43 3TS
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2020
|
incorporation |
Free Download
(10 pages)
|