(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(TM01) 2021/02/08 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/14
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/14
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/14
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/01/14
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/01/14
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/14 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/06/09. New Address: 277-279 Chiswick High Road London W4 4PU. Previous address: 38 Westbourne Grove London W2 5SH
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/17.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/14 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the grove loans LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/01/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(8 pages)
|