(CS01) Confirmation statement with no updates December 11, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed greenfi LIMITEDcertificate issued on 15/03/23
filed on: 15th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 12, 2021
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 5, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Blackstock Mews London N4 2BT. Change occurred on April 10, 2018. Company's previous address: 4 Silbury Court Silsoe Bedford MK45 4RU England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 12, 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Silbury Court Silsoe Bedford MK45 4RU. Change occurred on January 15, 2018. Company's previous address: 31-33 High Holborn London WC1V 6AX England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(10 pages)
|