CS01 |
Confirmation statement with updates 2023-06-22
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-01
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Ground Floor 10 King Street Newcastle ST5 1EL. Change occurred on 2021-11-18. Company's previous address: Suite 1, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-11-18
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096510460002, created on 2021-10-15
filed on: 19th, October 2021
| mortgage
|
Free Download
(83 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096510460001, created on 2018-03-30
filed on: 6th, April 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-06-30
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-23
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB. Change occurred on 2016-12-07. Company's previous address: The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP England.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016-02-18 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-18 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 100.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 19th, January 2016
| resolution
|
Free Download
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-09-30
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP. Change occurred on 2015-10-07. Company's previous address: Grindeys Llp 24-28 Glebe Court Stoke on Trent Staffordshire ST4 1ET.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grindco 620 LIMITEDcertificate issued on 25/09/15
filed on: 25th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 2.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-07-31
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(29 pages)
|