AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-08-04
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-08-04
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2021-08-01
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-04
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-08-04
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077392060001, created on 2020-06-17
filed on: 19th, June 2020
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address The Refectory the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Change occurred on 2019-10-03. Company's previous address: 10 Manor Park Banbury Oxfordshire OX16 3TB England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-04
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-08-04
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-09-11
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 10 Manor Park Banbury Oxfordshire OX16 3TB. Change occurred on 2016-08-23. Company's previous address: Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-16
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 100.00 GBP
capital
|
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
AD01 |
New registered office address Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW. Change occurred on 2014-07-28. Company's previous address: 1200 Century Way, Thorpe Park Leeds West Yorks LS15 8ZA England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-12
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-12
filed on: 8th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-08-31 to 2012-12-31
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ebsford Quarry Lane Bridestowe Okehampton Devon EX20 4QE United Kingdom on 2011-11-03
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ebsford Quarry Lane Bridestowe Okehampton Devon EX20 4QE United Kingdom on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 High Street Burford Oxfordshire OX18 4QA United Kingdom on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grim solutions LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-16
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-17
filed on: 17th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-17
filed on: 17th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-08
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-09-01
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(19 pages)
|