AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Mar 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, August 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Feb 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, December 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Jun 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 136.24 USD
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Feb 2018: 136.18 USD
filed on: 12th, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 7th Jun 2017: 134.26 USD
filed on: 22nd, June 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, June 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 16th May 2017: 133.99 USD
filed on: 1st, June 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, May 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Black Green Capital 8 Percy Street London W1T 1DJ England on Fri, 10th Feb 2017 to 15 Percy Street London W1T 1DS
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 17th Jan 2017
filed on: 2nd, February 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, September 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 133.73 USD
filed on: 23rd, August 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, July 2016
|
resolution |
Free Download
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, December 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 120.75 USD
filed on: 17th, December 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 120.75 USD
filed on: 17th, December 2015
|
capital |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2015
filed on: 21st, November 2015
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, October 2015
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 120.75 USD
filed on: 24th, September 2015
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Apr 2015
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, May 2015
|
resolution |
Free Download
|
AP01 |
On Wed, 22nd Apr 2015 new director was appointed.
filed on: 11th, May 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
On Wed, 22nd Apr 2015, company appointed a new person to the position of a secretary
filed on: 11th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Apr 2015 new director was appointed.
filed on: 11th, May 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 120.75 USD
filed on: 11th, May 2015
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 262 Bedfont Lane Feltham Middlesex TW14 9NU on Tue, 5th May 2015 to C/O Black Green Capital 8 Percy Street London W1T 1DJ
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, March 2015
|
resolution |
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 103.50 USD
filed on: 4th, March 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 3rd Feb 2015 new director was appointed.
filed on: 22nd, February 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 102.68 USD
filed on: 6th, February 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, February 2015
|
resolution |
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.64 USD
filed on: 2nd, February 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, December 2014
|
resolution |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2014
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, November 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2014
|
resolution |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 28th, October 2014
|
resolution |
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 20th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
|
incorporation |
Free Download
(15 pages)
|