(CS01) Confirmation statement with updates 2023-12-17
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-17
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 15th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-17
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-11
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-05
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-13 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-05-13
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-13
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-13
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-13
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-13
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 2019-05-31
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2019-05-13
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2019-05-13
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-10
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2018-11-01
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-11-01
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-09
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 2017-12-15
filed on: 15th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-19 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-06-09
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-09
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015-06-09 - new secretary appointed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2015-06-09
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-19 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-24: 1.00 GBP
capital
|
|
(CERTNM) Company name changed grif cosec LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-07-02
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Secretary appointment termination on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed GRIF050 LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-07
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2014-11-30 to 2014-09-30
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2013-11-19: 1.00 GBP
capital
|
|