(CS01) Confirmation statement with updates 2023/11/14
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/10/20. New Address: Unit B1 Lanham Business Park Lanham Farm Road Cressing Braintree Essex CM77 8PX. Previous address: 6 Pollards Green Chelmer Village Chelmsford Essex CM2 6UH
filed on: 20th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2023/02/02 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/02/02
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/14
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/11/01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/11/01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/11/14
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/14
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/05/09 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/05/09 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/13
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/20
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/20
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(CH01) On 2015/03/01 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/31 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/31 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/03/31 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 16th, November 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/09/21
filed on: 18th, October 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/07/29.
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed xpedia cleaning services LIMITEDcertificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/06/21
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/06/17
filed on: 17th, June 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/31 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed xtreme clean specialists LIMITEDcertificate issued on 29/04/09
filed on: 28th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(13 pages)
|