(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 10th Jun 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed greenbabel LTDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 27th Nov 2014
filed on: 27th, November 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Feb 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 1st Mar 2013. Old Address: Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 15th May 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 27th May 2010. Old Address: the Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/08/2008 from 258 varsity drive twickenham TW1 1AP united kingdom
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 13th Aug 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 23rd Jul 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2008
| incorporation
|
Free Download
(13 pages)
|