AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2009
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th September 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 6th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th September 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from C/O Walstat Limited Addlestone Villa Stanley Pool Stanley Stoke-on-Trent ST9 9LS United Kingdom
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from 22 Chestnut Walk Cheddleton Leek Staffordshire ST13 7BJ
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st August 2010 secretary's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 6th September 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 9th September 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 28/07/2008 from dunvegan birchall lane leek staffordshire ST13 5RA
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 20th September 2007
filed on: 20th, September 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 20th September 2007
filed on: 20th, September 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Wednesday 27th September 2006
filed on: 27th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 27th September 2006
filed on: 27th, September 2006
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2006
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2006
| resolution
|
Free Download
(19 pages)
|
288b |
On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 28th October 2005 New secretary appointed;new director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 28th October 2005 New director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th October 2005 New secretary appointed;new director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th October 2005 New director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 28th, October 2005
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 28th, October 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grindco 484 LIMITEDcertificate issued on 19/10/05
filed on: 19th, October 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grindco 484 LIMITEDcertificate issued on 19/10/05
filed on: 19th, October 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2005
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2005
| incorporation
|
Free Download
(32 pages)
|