CS01 |
Confirmation statement with no updates 2023/06/22
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/04. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/02/16. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: Blythe House High Street Brierley Hill DY5 3BB England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/28. New Address: Blythe House High Street Brierley Hill DY5 3BB. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/22
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 21st, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/22
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/22 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/22 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/22 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/22 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/10/31. Originally it was 2013/06/30
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed groveport ventures LIMITEDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/11/08 - the day director's appointment was terminated
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/01 from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/28 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/22 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|