AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd July 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Friday 28th February 2014 to Monday 30th June 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd February 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green deserts international LIMITEDcertificate issued on 03/05/11
filed on: 3rd, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 28th March 2011
change of name
|
|
AD01 |
Change of registered office on Wednesday 27th April 2011 from 27a Powis Terrace London W11 1JJ
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th April 2011.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd February 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd February 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 20th July 2010 - new secretary appointed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Tuesday 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2009
| incorporation
|
Free Download
(17 pages)
|