GR8 AS U R

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/03/2318 March 2023 Termination of appointment of John Haydn West-Burnham as a director on 2022-12-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Termination of appointment of Tanyalee Davis as a director on 2021-10-14

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR DAVID JOHN WALKER

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR TIMOTHY GEORGE LAWES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS HELEN MARY HORTH

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HITCHCOCK WYATT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYALEE DAVIS / 22/12/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYALEE DAVIS / 13/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS TANYALEE DAVIS

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOYD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 19/07/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED DR RICHARD JAMES WOOLLEY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 COMPANY NAME CHANGED BULLYING STINKZ CERTIFICATE ISSUED ON 23/07/14

View Document

23/07/1423 July 2014 NE01

View Document

22/07/1422 July 2014 19/07/14 NO MEMBER LIST

View Document

09/07/149 July 2014 CHANGE OF NAME 30/06/2014

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED PROFESSOR JOHN HAYDN WEST-BURNHAM

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS ALEXANDRA SARAH BETHAN BOYD

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDITH IVER

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MISS ELLIE BEA HITCHCOCK-WYATT

View Document

14/08/1314 August 2013 19/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED DR EDITH BRIDGET ANN IVER

View Document

02/08/122 August 2012 19/07/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED CLIVE NEIL HITCHCOCK WYATT

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENIE BARHAM

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE HYTCH

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information