AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 19th Oct 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Apr 2014
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Wed, 16th Apr 2014, company appointed a new person to the position of a secretary
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 16th Apr 2014
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 16 Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on Wed, 17th Sep 2014 to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Apr 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gruff mansell LTDcertificate issued on 09/04/09
filed on: 8th, April 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/2008 from chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 15th May 2007 with complete member list
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 15th May 2007 with complete member list
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: silbury court 420 silbury boulevard milton keyness MK9 2AF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 1st Jun 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 1st Jun 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed grafton motorcycles (retail) LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grafton motorcycles (retail) LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/06 to 30/06/06
filed on: 10th, June 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 30/06/06
filed on: 10th, June 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 15th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 15th Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On Tue, 10th May 2005 Secretary resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th May 2005 New secretary appointed;new director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th May 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th May 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 10th May 2005 Secretary resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th May 2005 New secretary appointed;new director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 10th May 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th May 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2005
| incorporation
|
Free Download
(31 pages)
|