(CH01) On June 6, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 2, 2020
filed on: 2nd, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 30, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 16, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 16, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 28, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 3, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 27, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE England to Unit 2 Green Lane Southgate Ind Est Heywood Lancashire OL10 1nd on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 29, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Green Cloud It Ltd Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE England to Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ela Mill Business Complex 1st Floor, Suite Cork Street Bury BL9 7BW to Green Cloud It Ltd Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL10 2QE on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 29, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 3, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2014: 111.00 GBP
capital
|
|
(SH01) Capital declared on July 1, 2014: 111.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2014: 11.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 19, 2014. Old Address: Green Cloud It Lower Whittle Farm Doctor Fold Lane Heywood Lancashire OL102QE England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|