(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-18
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 and 2a Hall Farm Little Walden Saffron Walden CB10 1XA. Change occurred on 2019-02-07. Company's previous address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB. Change occurred on 2018-10-04. Company's previous address: 1 Victoria Street Dunstable Bedfordshire LU6 3AZ.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-18
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-07-18
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-04-30
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-10
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-02-28: 1.00 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-18
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-18
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-31: 1.00 GBP
capital
|
|
(MR01) Registration of charge 077091760002
filed on: 20th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-18
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-01: 1 GBP
capital
|
|
(CERTNM) Company name changed deep clean 24SEVEN LTDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-07-18
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-18
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|