AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ajp Business Centre C/a a F Goolbar Accountants 152 -154 Coles Green Road London London NW2 7HD United Kingdom to Ajp Business Centre C/O a F Goolbar 152-154 Coles Green Road London NW2 7HD on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pandora Estates C/O Umc Accountants 41-45 Lind Road Sutton Surrey SM1 4PP United Kingdom to Ajp Business Centre C/a a F Goolbar Accountants 152 -154 Coles Green Road London London NW2 7HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 2 Lower Road London Sutton SM1 4QW to Pandora Estates C/O Umc Accountants 41-45 Lind Road Sutton Surrey SM1 4PP on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed green economic and cultural exchange LTDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2015: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 First Floor 2 Lower Road Sutton SM1 4QW England to First Floor 2 Lower Road London Sutton SM1 4QW on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 226 High Street Unit 52 Croydon CR9 1DF to 2 First Floor 2 Lower Road Sutton SM1 4QW on June 13, 2015
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 226 High Street Croydon CR9 1DF England to 226 High Street Unit 52 Croydon CR9 1DF on September 27, 2014
filed on: 27th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 6, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|