AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, December 2023
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on November 24, 2023: 126.37 GBP
filed on: 27th, November 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 29, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 12, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2023
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, October 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 17, 2023 - 115.39 GBP
filed on: 18th, October 2023
| capital
|
Free Download
(6 pages)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 4, 2023. Company's previous address: First Floor South 101 New Cavendish Street London W1W 6XH England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 4, 2023. Company's previous address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor South 101 New Cavendish Street London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 101 New Cavendish Street London W1W 6XH England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 101 New Cavendish Street London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(32 pages)
|
PSC01 |
Notification of a person with significant control April 4, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on April 4, 2022
filed on: 16th, May 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2022: 124.75 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was December 31, 2020).
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 17, 2020
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on September 17, 2020: 100.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grean tea productions LIMITEDcertificate issued on 27/10/20
filed on: 27th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on July 8, 2020. Company's previous address: 97 Park Road Hampton Hill Hampton Middlesex TW12 1HU.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 25.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 20, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 30, 2013) of a secretary
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|