(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Thursday 17th March 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 Office Serv Unit 82a Bury St. Edmunds Suffolk IP28 7DE United Kingdom to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Longhedge Caldecotte Milton Keynes MK7 8LA England to 82 Office Serv Unit 82a Bury St. Edmunds Suffolk IP28 7DE on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th March 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Froxfield House Eversholt Milton Keynes MK17 9DP England to 15 Longhedge Caldecotte Milton Keynes MK7 8LA on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grovewood Ventures Ltd, PO Box 1536 Silsoe Bedford MK45 4XE England to Froxfield House Eversholt Milton Keynes MK17 9DP on Tuesday 16th June 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Grovewood Ventures Ltd, PO Box 1536 Silsoe Bedford MK45 4XE on Monday 24th April 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 6th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 28th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 6th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(CH01) On Wednesday 22nd January 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd January 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 6th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|