CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
On February 14, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was April 30, 2021).
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on May 5, 2020. Company's previous address: C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079368520003, created on February 28, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates February 6, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079368520002, created on December 12, 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 079368520001, created on December 12, 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to October 31, 2016
filed on: 16th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed golden earth LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU. Change occurred on March 2, 2016. Company's previous address: C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was April 30, 2014).
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY. Change occurred on July 30, 2014. Company's previous address: Lygon House 50 London Road Bromley Kent BR1 3RA.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed green star export services LIMITEDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 1, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(53 pages)
|