(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed graftism retail LTD.certificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed graftism (amazon) LTD.certificate issued on 03/03/23
filed on: 3rd, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 18th February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th February 2022: 122.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed graftism LTDcertificate issued on 21/02/22
filed on: 21st, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England on 29th June 2021 to 39 Beckett Road Doncaster DN2 4AD
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom on 7th August 2019 to Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th June 2018
filed on: 19th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|