CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed greenwood investmentscertificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, July 2023
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Jan 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, October 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Aug 2017: 1952100.00 EUR
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 30th Jul 2017 - the day director's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 18th Jun 2016: 1520100.00 EUR
capital
|
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1520100.00 EUR
capital
|
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: Paternoster House 65 St Paul's Churchyard London EC4M 8AB England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Apr 2014. Old Address: Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 14th Nov 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Oct 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 3rd Nov 2012 new director was appointed.
filed on: 3rd, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Jan 2012: 1520100.00 EUR
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Jan 2012: 1902.00 EUR
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, March 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th Apr 2010: 1776.00 EUR
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2009: 1776.00 EUR
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, December 2009
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2009: 1476.00 EUR
filed on: 18th, December 2009
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 18th, December 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(9 pages)
|