AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2016. New Address: 5 Kings Court Kings Avenue Stone Staffordshire ST15 8EG. Previous address: C/O C/O Datel Stafford Road Stone Staffordshire ST15 0DG
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
24th August 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th August 2016: 11.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 11.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 11.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2013: 11 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
21st November 2012 - the day secretary's appointment was terminated
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grindco 561 LIMITEDcertificate issued on 17/01/10
filed on: 17th, January 2010
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2009: 11.00 GBP
filed on: 9th, December 2009
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th June 2010 to 31st May 2010
filed on: 9th, December 2009
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 9th December 2009
filed on: 9th, December 2009
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th December 2009
filed on: 9th, December 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2009
| change of name
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th December 2009
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2009
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
9th December 2009 - the day director's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2009 - the day director's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(16 pages)
|