PSC04 |
Change to a person with significant control Tuesday 23rd July 2024
filed on: 23rd, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 19th, July 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 29th January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU England to 48 Broadmead Tunbridge Wells Kent TN2 5RL on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Broadmead Tunbridge Wells Kent TN2 5RL England to 21B High Street Uckfield TN22 1AG on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD England to C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU on Friday 27th April 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|