AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th December 2021 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom on 30th October 2019 to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th April 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7HL United Kingdom on 25th February 2019 to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Magic Accountancy Service Ltd, Colman House Station Road Knowle Solihull West Midlands B93 0HL United Kingdom on 8th January 2019 to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7HL
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th January 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd July 2018: 150.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4a Goldieslie Road Sutton Coldfield B73 5PQ England on 14th August 2018 to C/O Magic Accountancy Service Ltd, Colman House Station Road Knowle Solihull West Midlands B93 0HL
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2018 to 30th June 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 a Goldieslie Road Sutton Coldfield B74 4XS England on 20th February 2018 to 4a Goldieslie Road Sutton Coldfield B73 5PQ
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Beardsley Way London W3 7YQ England on 23rd October 2017 to 4 a Goldieslie Road Sutton Coldfield B74 4XS
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th July 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Goldieslie Road Sutton Coldfield West Midlands B73 5PQ on 10th November 2015 to 31 Beardsley Way London W3 7YQ
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed greenstar waste management LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Concorde House Union Drive Birmingham West Midlands B73 5TE on 16th September 2014 to 4 Goldieslie Road Sutton Coldfield West Midlands B73 5PQ
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th September 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 7th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th September 2012, company appointed a new person to the position of a secretary
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 21st November 2011, company appointed a new person to the position of a secretary
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|