(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 2nd Aug 2019 - 65.00 GBP
filed on: 9th, October 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Aug 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 100.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 100.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Apr 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 21st Sep 2016: 4.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Celtic Vacuum the Salterns Marsh Rd Tenby Pembrokeshire SA70 8EP United Kingdom on Tue, 27th Sep 2016 to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Sep 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 2nd Dec 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|