AD01 |
New registered office address Hulse Farm Hulse Lane Northwich CW9 7TF. Change occurred on 2023-09-06. Company's previous address: Unit F Stanley Road Knutsford WA16 0EG England.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-01
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit F Stanley Road Knutsford WA16 0EG. Change occurred on 2021-12-15. Company's previous address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG United Kingdom.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-28
filed on: 23rd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-06-30 to 2020-09-30
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on 2018-04-30. Company's previous address: 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-15
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-20
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ. Change occurred on 2017-03-17. Company's previous address: Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-25: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-26
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed greenlink cheshire LTDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-26
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-07: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-26
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 18th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-26
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 18th, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 26th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-26
filed on: 26th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 16th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victoria Suite, Vintage House 36-37 Albert Embankment London SE1 7TL on 2010-09-05
filed on: 5th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-06-26 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-26
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-06-26
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vegex LTDcertificate issued on 16/07/10
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-07-09
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-07-07
filed on: 7th, July 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 2010-01-18
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(16 pages)
|