(TM01) Director's appointment was terminated on Monday 21st August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st May 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(23 pages)
|
(SH20) Statement by Directors
filed on: 30th, May 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/05/22
filed on: 30th, May 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 30th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) 2.00 GBP is the capital in company's statement on Monday 30th May 2022
filed on: 30th, May 2022
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd May 2022.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd May 2022.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st May 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(28 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st May 2021. Originally it was Friday 30th April 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th April 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(30 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, August 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, August 2020
| resolution
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 19th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st July 2020.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st July 2020.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st July 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 New Walk Place Leicester LE1 6RU. Change occurred on Wednesday 5th August 2020. Company's previous address: 12 Conduit Street London W1S 2XH England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(30 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 31st August 20181420939.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Monday 30th April 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on Monday 14th May 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2018
| resolution
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th April 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 30th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address 12 Conduit Street London W1S 2XH. Change occurred on Wednesday 10th February 2016. Company's previous address: 3rd Floor Leatherhead House Station Road Leatherhead Surrey KT22 7FG.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(SH01) 1420939.58 GBP is the capital in company's statement on Friday 11th December 2015
filed on: 29th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th April 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Wednesday 3rd June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, May 2015
| resolution
|
Free Download
|
(SH01) 1307642.56 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 1240000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 21st, April 2015
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gryffin holdings LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
(CH01) On Thursday 13th February 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th July 2013.
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th July 2013.
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 16th July 2013 from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th July 2013
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 31st January 2014
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thursday 27th June 2013
filed on: 9th, July 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Friday 31st January 2014, originally was Friday 28th February 2014.
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th February 2013
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th February 2013.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(36 pages)
|