(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/09/07. New Address: Grovemore House Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX. Previous address: Unit 4 Whitworth Court Runcorn WA7 1WA England
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/12/01 - the day director's appointment was terminated
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/12/01
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/16
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/16
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/06. New Address: Unit 4 Whitworth Court Runcorn WA7 1WA. Previous address: Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 25th, August 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/16
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/16
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/16
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/16
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083625590002, created on 2016/03/30
filed on: 6th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/03/30. New Address: Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ. Previous address: Frodsham Business Centre Bridge Lane Frodsham WA6 7LU
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/16 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/16 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/16 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083625590001
filed on: 13th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(23 pages)
|