(CS01) Confirmation statement with no updates 2023/09/02
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/09/02
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/09/02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/11/02
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/11/02
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 2019/10/01 to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/01
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2019/02/26
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/28
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/28
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/11/01
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/02
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2018/10/19
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details were changed on 2018/09/14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/12/21 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/21 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/02
filed on: 9th, November 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/02
filed on: 2nd, December 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) 200001193.00 EUR is the capital in company's statement on 2014/12/02
capital
|
|
(AD01) Change of registered address from 87C St Augustine Road London NW1 9RR on 2014/10/31 to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed triple green LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/02
filed on: 10th, February 2014
| annual return
|
Free Download
(12 pages)
|
(SH01) 200001193.00 EUR is the capital in company's statement on 2014/02/10
capital
|
|
(TM01) Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/11/13
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/11/13
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/10/02.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/30.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/02
filed on: 9th, January 2013
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, February 2012
| resolution
|
Free Download
(24 pages)
|
(SH01) 1000.00 GBP, 200000000.00 EUR is the capital in company's statement on 2012/02/13
filed on: 17th, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, February 2012
| resolution
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 2012/02/07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/01/17.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/17.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/11/30
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2011
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|