AA |
Total exemption full accounts data made up to 31st July 2024
filed on: 26th, April 2025
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Garden Court Kew Road Richmond Surrey TW9 3JT United Kingdom on 23rd April 2025 to 8 Berkeley Close Hornchurch RM11 3QB
filed on: 23rd, April 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2024
filed on: 31st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Malvern Road Enfield Middlesex EN3 6DB on 27th January 2018 to 4 Garden Court Kew Road Richmond Surrey TW9 3JT
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th July 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 10th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2015: 1501.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed graff global investors LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed S.K. aegis global investors LIMITEDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, July 2013
| incorporation
|
|