(AA) Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8 Ross Road Ross Road London SE25 6SE England on 25th July 2022 to 8 Ross Road London SE25 6SE
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th February 2022
filed on: 5th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2022
filed on: 5th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Ground Floor Skylines Village Limeharbour London E14 9TS on 5th February 2022 to 8 Ross Road Ross Road London SE25 6SE
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 28th February 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th June 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st March 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 16th February 2017, company appointed a new person to the position of a secretary
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th February 2017 secretary's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9 Regency Parade Swiss Cottage London NW3 5EB on 18th March 2015 to 56 Ground Floor Skylines Village Limeharbour London E14 9TS
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Vestry Court Bournebrook Grove Romford Essex RM7 0GX England on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 28th June 2012 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Station Approach Marylebone Road London NW1 5LD England on 4th July 2013
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2012
filed on: 13th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 7th May 2010 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 9th May 2010, company appointed a new person to the position of a secretary
filed on: 9th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed east green international LIMITEDcertificate issued on 15/10/09
filed on: 15th, October 2009
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Truro Road London E17 7BY United Kingdom on 12th October 2009
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2009
filed on: 8th, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(8 pages)
|