AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 26th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW. Change occurred on February 21, 2023. Company's previous address: Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 9 Chenevare Mews, High Street Kinver DY7 6HF. Change occurred on October 24, 2022. Company's previous address: 2B Wateringbury Grove Staveley Chesterfield S43 3TS.
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 14, 2020
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 14, 2020
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed grindtoggle LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
|
change of name |
Free Download
(3 pages)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Change occurred on August 27, 2020. Company's previous address: Flat 2, 43 Sutton Park Road Seaford BN25 1SJ United Kingdom.
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2020
|
incorporation |
Free Download
(10 pages)
|