(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to April 5, 2016 (was September 30, 2016).
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 17th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 17, 2016: 200.00 GBP
capital
|
|
(AD02) New sail address Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF. Change occurred at an unknown date. Company's previous address: C/O St John Smith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England.
filed on: 17th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 2, 2010) of a secretary
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2010: 200.00 GBP
filed on: 1st, November 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 8, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed groveplus properties LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 1, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|