(CS01) Confirmation statement with updates 27th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th October 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 16th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 8th August 2017 to 10 Papyrus Road Peterborough Cambs PE4 5BH
filed on: 8th, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 360 commercial cleaning services LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 27th October 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|