(AA) Micro company accounts made up to 28th February 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th October 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st October 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th September 2016
filed on: 17th, September 2016
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th September 2016: 2.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Reynolds Ground Floor, Windmill House 127 - 128 Windmill Street Gravesend Kent DA12 1BL on 15th July 2015 to 25 Rochester Road Gravesend Kent DA12 2JN
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 11th November 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Ferriston Banbury Oxfordshire OX16 1QT England on 30th July 2014 to C/O Reynolds Ground Floor, Windmill House 127 - 128 Windmill Street Gravesend Kent DA12 1BL
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed combat specialist cleaning LTDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Unit 4, Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|