(AA) Full accounts data made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-25
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address World Business Centre 2 Newall Road Hounslow TW6 2SF. Change occurred on 2023-06-05. Company's previous address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097502090003, created on 2023-02-28
filed on: 1st, March 2023
| mortgage
|
Free Download
(36 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 11th, November 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-08-25
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-03-11
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-11
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-11
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 18th, October 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2021-08-25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-25
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-10-15
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-09-08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-15
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-25
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097502090002, created on 2018-12-17
filed on: 21st, December 2018
| mortgage
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 10th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change occurred on 2018-10-02. Company's previous address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-17
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-25
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097502090001, created on 2017-12-15
filed on: 27th, December 2017
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2017-08-25
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-08-25
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed grove T4 LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Termination of appointment as a secretary on 2015-08-26
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-08-26
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-08-26
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-26
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 1st, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-08-26: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|