(AA) Micro company accounts made up to 2023-03-04
filed on: 4th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-09
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-04
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 85-87 Vauxhall Road Liverpool L3 6BN. Change occurred on 2023-11-13. Company's previous address: 220 Castle Hill Road Hindley Wigan WN2 4BW England.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-09
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088075970002, created on 2022-09-30
filed on: 7th, October 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 088075970001 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-04
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-03
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-03
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-27
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 220 Castle Hill Road Hindley Wigan WN2 4BW. Change occurred on 2021-06-01. Company's previous address: 85-87 Vauxhall Road Liverpool L3 6BN.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-04
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-09
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-04
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-09
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-04
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-04
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-04
filed on: 4th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088075970001, created on 2016-10-06
filed on: 7th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-07: 80000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-12-09: 80000.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-03-04
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-12-09
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-12-09
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-09
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vision cleaning solutions LTDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-25: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|