AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 3, Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA. Change occurred on November 9, 2022. Company's previous address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 16, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 21, 2020: 100.00 GBP
filed on: 21st, August 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed GR8 space general partner LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on February 27, 2015: 2.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ. Change occurred on December 10, 2014. Company's previous address: C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 28, 2014: 1.00 GBP
capital
|
|
CH01 |
On March 28, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 5, 2011) of a secretary
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|