AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY. Change occurred on May 23, 2021. Company's previous address: 23 Boundary Drive Wakefield West Yorkshire WF1 3QQ England.
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed groovymove properties LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 23 Boundary Drive Wakefield West Yorkshire WF1 3QQ. Change occurred on May 31, 2016. Company's previous address: 19 Canterbury Close Rayleigh Essex SS6 9PS.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 1, 2016) of a secretary
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 31, 2016: 300.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2015: 400.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2014: 400.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 27, 2011. Old Address: 23 Boundary Drive Wakefield West Yorkshire WF1 3QQ
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 23, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to June 12, 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(16 pages)
|