(AP03) Appointment (date: November 16, 2023) of a secretary
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 16, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: September 11, 2023) of a secretary
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 10, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 10, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control May 10, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2020 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) Capital declared on December 20, 2018: 22900.00 EUR
filed on: 20th, December 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 17/12/18
filed on: 20th, December 2018
| insolvency
|
Free Download
(3 pages)
|
(CH01) On October 28, 2016 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2016 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 21, 2016 secretary's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 19/01/17
filed on: 20th, January 2017
| insolvency
|
Free Download
(4 pages)
|
(SH19) Capital declared on January 20, 2017: 22900.00 EUR
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed green bottling holdings uk LIMITEDcertificate issued on 30/12/16
filed on: 30th, December 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Pemberton House Bakers Road Uxbridge UB8 1EZ. Change occurred on October 28, 2016. Company's previous address: Bakers Road Uxbridge UB8 1EZ.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bakers Road Uxbridge UB8 1EZ. Change occurred on July 4, 2016. Company's previous address: Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom.
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 28, 2016: 22991.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2016: 22899.00 EUR
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On June 7, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 7, 2016 secretary's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 7, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on April 21, 2016: 10000.00 EUR
capital
|
|