AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Westgate Grantham NG31 6LT England to 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL on July 11, 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ England to 12/13 Westgate Grantham NG31 6LT on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 29 Victoria Embankment Nottingham NG2 2JY to Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: 26 Cliff Boulevard Kimberley Nottingham NG16 2LB England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On June 11, 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: 7-11 Station Road Reading Berkshire RG1 1LG
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grantham operations LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 13, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2014: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to March 11, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 11, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|