(CS01) Confirmation statement with no updates February 8, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 31, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF. Change occurred on October 25, 2022. Company's previous address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 28, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 28, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 28, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 20, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 20, 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 20, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 622 Regus Horton House Exchange Flags Liverpool L2 3PF. Change occurred on February 16, 2021. Company's previous address: Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sandgrown cleaning services (contracting) LTDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 4, 2014: 3.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 13, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 18, 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 4, 2011
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(29 pages)
|