AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2020. New Address: C/O Mainstream Accountancy Services 527 Moseley Road Birmingham B12 9BU. Previous address: C/O Adb Accounts Limited Basepoint Business Centre Isidore Road Bromsgrove B60 3ET England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 20th Feb 2017. New Address: C/O Adb Accounts Limited Basepoint Business Centre Isidore Road Bromsgrove B60 3ET. Previous address: C/O Bmn Accounts Ltd Basepoint Bromsgrove Isidore Road Bromsgrove Worcestershire B60 3ET
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Thu, 30th Jun 2016 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jul 2012. Old Address: Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sun, 4th Mar 2012 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Mar 2012. Old Address: C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 2nd Mar 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Apr 2010. Old Address: 8 Colemeadow Road Redditch B98 9PB
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 17th Apr 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 27th Mar 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grainbox LTDcertificate issued on 31/03/08
filed on: 27th, March 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 27th Mar 2008 Secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from 39A leicester road salford manchester M7 4AS
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
|