GREY RABBIT LTD

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Statement of affairs

View Document

14/09/2214 September 2022 Registered office address changed from 32 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England to The Town Hall Burnley Road Padiham Burnley BB12 8BS on 2022-09-14

View Document

14/09/2214 September 2022 Resolutions

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 COMPANY NAME CHANGED PRINT CREATIVE LTD CERTIFICATE ISSUED ON 08/07/20

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1928 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: 7B FREDERICK STREET BIRMINGHAM B1 3HE UNITED KINGDOM

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 42 THE CRESCENT CRADLEY HEATH WEST MIDLANDS B64 7JS

View Document

07/10/147 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH GRIFFITHS / 10/09/2010

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES GRIFFITHS / 10/09/2010

View Document

23/05/1023 May 2010 DIRECTOR APPOINTED MR MARC JAMES GRIFFITHS

View Document

12/01/1012 January 2010 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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