AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Hines Lane Comberton Cambridge CB23 7BZ. Change occurred on March 2, 2019. Company's previous address: 1 Pump Lane Hardwick Cambridge CB23 7QW England.
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Pump Lane Hardwick Cambridge CB23 7QW. Change occurred on October 7, 2018. Company's previous address: 15 Temple Gardens Green Lane Letchworth Garden City Hertfordshire SG6 1EQ.
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: 15 Temple Gardens, Green Lane Letchworth Garden C Hertfordshire SG6 1EQ England
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 13, 2009. Old Address: 75 Maygrove Road West Hampstead London NW6 2EG
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 16, 2008 - Annual return with full member list
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/04/07 from: carridine house 237 regents park road london N3 3LF
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/07 from: carridine house 237 regents park road london N3 3LF
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 27, 2006 - Annual return with full member list
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 27, 2006 - Annual return with full member list
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On December 5, 2005 New director appointed
filed on: 5th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 5, 2005 New director appointed
filed on: 5th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 15, 2005 New secretary appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2005 New secretary appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenage solutions LIMITEDcertificate issued on 10/06/05
filed on: 10th, June 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenage solutions LIMITEDcertificate issued on 10/06/05
filed on: 10th, June 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On May 11, 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2005
| incorporation
|
Free Download
(6 pages)
|