(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 9th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st Mar 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 31st Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 49a Oldfield Lane South Greenford Middlesex UB6 9LB on Mon, 7th Nov 2016 to 63 Loveridge Road London NW6 2DR
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 168 Hicks Avenue Greenfod UB6 8HD on Thu, 5th Feb 2015 to 49a Oldfield Lane South Greenford Middlesex UB6 9LB
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed best home cleaning services LTDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 5th Sep 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(8 pages)
|