AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th August 2021. New Address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF. Previous address: Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 14th February 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
20th March 2017 - the day secretary's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 31st May 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th October 2016. New Address: Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD. Previous address: 6-8 Fairfield Road West Drayton Middlesex UB7 8EX
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 4th April 2013 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD United Kingdom on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th March 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed grover & sons LTDcertificate issued on 20/11/09
filed on: 20th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th November 2009
filed on: 10th, November 2009
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to 4th June 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 21st January 2009 Appointment terminated secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 21st January 2009 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 21st April 2008 with shareholders record
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 18th April 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 6th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 6th, August 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2nd August 2007 with shareholders record
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd August 2007 with shareholders record
filed on: 2nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd March 2006 with shareholders record
filed on: 23rd, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd March 2006 with shareholders record
filed on: 23rd, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 18th, January 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 18th, January 2006
| accounts
|
Free Download
(6 pages)
|
288b |
On 23rd December 2005 Director resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 1st May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 1st May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, December 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 23rd December 2005 Director resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 24th May 2005 with shareholders record
filed on: 24th, May 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 24th May 2005 with shareholders record
filed on: 24th, May 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On 23rd May 2005 New director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd May 2005 New director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/07/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD
filed on: 2nd, July 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD
filed on: 2nd, July 2004
| address
|
Free Download
(1 page)
|
288a |
On 2nd July 2004 New director appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2004 New secretary appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2004 New director appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2004 New director appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2004 New secretary appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd July 2004 New director appointed
filed on: 2nd, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 24th March 2004 Director resigned
filed on: 24th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 24th March 2004 Secretary resigned
filed on: 24th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 24th March 2004 Secretary resigned
filed on: 24th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 24th March 2004 Director resigned
filed on: 24th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2004
| incorporation
|
Free Download
(13 pages)
|