GRAP AT BREAK LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Registered office address changed from 11 Havelock Street Blackpool FY1 4BN England to 46 Chapel Walk Sheffield S1 2PD on 2023-08-29

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Aleem Nasir as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Abdulkarim Alhasan as a director on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Notification of Abdulkarim Alhasan as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England to 11 Havelock Street Blackpool FY1 4BN on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Aleem Nasir as a person with significant control on 2022-02-01

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 50 CHAPEL STREET BRIERFIELD NELSON BB9 5DE ENGLAND

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107177110003

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107177110002

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107177110001

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company