TM01 |
2023/12/20 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/12/20 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/12/20
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2023/12/19
filed on: 24th, January 2024
| capital
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, January 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2023/12/2059.00 GBP
filed on: 23rd, January 2024
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2024
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 24th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/19
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/21
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/03/21
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 14th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/03/21
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/21
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, May 2019
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/21.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/21.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/21
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/21
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017/03/23 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/23 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/23 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
AD01 |
Address change date: 2016/06/20. New Address: C/O C/O Longton Light Alloys Limited Foxley Lane Milton Stoke-on-Trent Staffordshire ST2 7EH. Previous address: Foxley Lane Milton Stoke-on-Trent Staffordshire ST2 7EH
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/06/30. Originally it was 2016/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on 2015/06/25
filed on: 1st, September 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, September 2015
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/06/01
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: Foxley Lane Milton Stoke-on-Trent Staffordshire ST2 7EH. Previous address: C/O Grindleys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grindco 615 LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(31 pages)
|