AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 a Brook Street Redditch B98 8NZ England on 2023/03/23 to 1 Hermitage Road Solihull B91 2FW
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Apartment Hermitage Road Solihull B91 2FW England on 2021/02/21 to Unit 3 a Brook Street Redditch B98 8NZ
filed on: 21st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 232 Thornbridge Ave, Great Barr, Birmingham Thornbridge Avenue Birmingham B42 2AL England on 2019/11/15 to 8 Apartment Hermitage Road Solihull B91 2FW
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Radlow Crescent Marston Green Solihull West Midlands B37 7LZ on 2019/04/13 to 232 Thornbridge Ave, Great Barr, Birmingham Thornbridge Avenue Birmingham B42 2AL
filed on: 13th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, October 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068168180001, created on 2017/07/31
filed on: 1st, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068168180002, created on 2017/07/31
filed on: 1st, August 2017
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/02/28
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 3rd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/11
filed on: 3rd, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2010/03/31 from 2010/02/28
filed on: 12th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/11
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/02/01 secretary's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/01 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green zone solutions uk LIMITEDcertificate issued on 10/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2009
| incorporation
|
Free Download
(14 pages)
|