(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6th Floor Bank House Cherry Street Birmingham B2 5AL. Change occurred on March 16, 2020. Company's previous address: 1st Class Hygiene Ltd Marquis Drive Moira Swadlincote Derbyshire DE12 6EJ.
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2017
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 6, 2015: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 26, 2013: 150.00 GBP
capital
|
|
(CH01) On October 11, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On February 5, 2013 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2013 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 3, 2013) of a secretary
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 1St Class Hygiene Ltd Marquis Drive Moira Swadlincote Derbyshire DE12 6EJ United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 30 Nelson Street Leicester Leicestershire LE1 7BA
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(10 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2011 to December 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 22, 2008 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 15th, September 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 31/03/08
filed on: 15th, September 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to October 11, 2007 - Annual return with full member list
filed on: 11th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 11, 2007 - Annual return with full member list
filed on: 11th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 2, 2007 Secretary resigned;director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 2, 2007 Secretary resigned;director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(22 pages)
|