AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 25th Aug 2021: 102.00 GBP
filed on: 27th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Aug 2021: 101.00 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2019: 100.00 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 14th Jun 2018. New Address: C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP. Previous address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 14th Jun 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Previous address: Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 2.00 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed griffin aerospace LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Dec 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Dec 2011 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 31st Jan 2011 secretary's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Dec 2011 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Dec 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(14 pages)
|
CH03 |
On Fri, 3rd Sep 2010 secretary's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Sep 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 20th Jan 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 18th Feb 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 18th Feb 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thu, 25th Jan 2007 New director appointed
filed on: 25th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 16th Jan 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 16th Jan 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 16th Jan 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 16th Jan 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 16th Jan 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(23 pages)
|