Accounts. Accounts type group. |
2023-11-13 |
View Report |
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-10 |
View Report |
Persons with significant control. Change date: 2023-05-31. Psc name: Grove Acquisitions Limited. |
2023-06-06 |
View Report |
Address. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. Change date: 2023-06-05. |
2023-06-05 |
View Report |
Accounts. Accounts type group. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Mortgage. Charge number: 076978250007. Charge creation date: 2022-05-26. |
2022-05-31 |
View Report |
Mortgage. Charge number: 076978250008. Charge creation date: 2022-05-26. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250009. |
2022-05-31 |
View Report |
Mortgage. Charge number: 076978250010. Charge creation date: 2022-05-26. |
2022-05-31 |
View Report |
Mortgage. Charge number: 076978250011. Charge creation date: 2022-05-26. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250012. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250013. |
2022-05-31 |
View Report |
Mortgage. Charge creation date: 2022-05-26. Charge number: 076978250014. |
2022-05-31 |
View Report |
Officers. Officer name: Athos George Yiannis. Termination date: 2022-02-18. |
2022-03-10 |
View Report |
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. |
2022-03-10 |
View Report |
Officers. Officer name: Sanjay Arora. Appointment date: 2021-10-26. |
2021-11-10 |
View Report |
Officers. Officer name: Sanjeev Kumar Roda. Appointment date: 2021-10-26. |
2021-11-10 |
View Report |
Officers. Appointment date: 2021-10-26. Officer name: Mr Surinder Arora. |
2021-11-10 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-11-10 |
View Report |
Accounts. Accounts type group. |
2021-10-18 |
View Report |
Capital. Capital allotment shares. |
2021-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-13 |
View Report |
Mortgage. Charge creation date: 2021-04-23. Charge number: 076978250006. |
2021-04-29 |
View Report |
Accounts. Accounts type small. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-08 |
View Report |
Resolution. Description: Resolutions. |
2020-08-12 |
View Report |
Incorporation. Memorandum articles. |
2020-08-12 |
View Report |
Resolution. Description: Resolutions. |
2020-08-12 |
View Report |
Mortgage. Charge number: 076978250004. Charge creation date: 2020-07-23. |
2020-07-24 |
View Report |
Mortgage. Charge number: 076978250005. Charge creation date: 2020-07-23. |
2020-07-24 |
View Report |
Mortgage. Charge creation date: 2020-07-23. Charge number: 076978250002. |
2020-07-23 |
View Report |
Mortgage. Charge creation date: 2020-07-23. Charge number: 076978250003. |
2020-07-23 |
View Report |
Accounts. Accounts type small. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-04 |
View Report |
Annual return. Second filing of annual return with made up date. |
2019-01-24 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Annual return. Second filing of annual return with made up date. |
2018-12-19 |
View Report |
Accounts. Accounts type small. |
2018-12-18 |
View Report |
Annual return. Second filing of annual return with made up date. |
2018-11-09 |
View Report |
Address. Old address: , World Buisiness Centre 2 Newall Road, London Heathrow Airport, Hounslow, TW6 2SF. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change date: 2018-10-02. |
2018-10-02 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2016. |
2018-08-23 |
View Report |
Annual return. Second filing of annual return with made up date. |
2018-08-21 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2017. |
2018-08-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Grove Acquisitions Limited. |
2018-07-26 |
View Report |
Persons with significant control. Cessation date: 2016-07-08. Psc name: Grove Acquisitions Limited. |
2018-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2018-04-05 |
View Report |