AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 4th Jan 2022 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 25th Mar 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076202820002, created on Tue, 13th Mar 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(53 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Apr 2017 to Sat, 30th Sep 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Jun 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gray and foy LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 2.00 GBP
capital
|
|
TM01 |
Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 2.00 GBP
capital
|
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Dec 2014. New Address: 3 Nelson Street Doncaster South Yorkshire DN4 5AD. Previous address: C/O Heads for Business 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076202820001
filed on: 17th, July 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th Aug 2012. Old Address: C/O Thieme and Co 18 Thorne Road Doncaster DN1 2HS United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jun 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jun 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(9 pages)
|