CS01 |
Confirmation statement with updates February 12, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 19, 2023
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On December 18, 2023 - new secretary appointed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 18, 2023
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 12, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 12, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On June 18, 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 245 Queensway, Bletchley Milton Keynes Buckinghamshire MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
capital
|
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2014 secretary's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, August 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, June 2007
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, June 2007
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed homegranite LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed homegranite LIMITEDcertificate issued on 21/06/07
filed on: 21st, June 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on March 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on March 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(14 pages)
|