(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Jan 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Jan 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 26th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Jan 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 19th Jan 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Aug 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd Apr 2014. Old Address: 1-5 Parkstone Parade Hastings East Sussex TN34 2PS England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: 112a Tankerton Road Whitstable Kent CT5 2AJ
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bio greenables LTDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Sat, 17th Dec 2011 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Jan 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Jan 2013. Old Address: C/O Iykons Typhoon Business Centre Chessington Surrey KT9 1RH United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Dec 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vtab LTDcertificate issued on 23/07/12
filed on: 23rd, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 21st Jul 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Sun, 22nd Jul 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(37 pages)
|