(AD01) Change of registered address from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England on 2023/03/29 to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/06/17
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/06/17
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/17.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/06/17.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067726830002, created on 2022/06/14
filed on: 21st, June 2022
| mortgage
|
Free Download
(30 pages)
|
(CH01) On 2022/02/24 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/21 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/02/17
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Shirehampton Road Bristol BS9 2DR England on 2022/02/23 to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 17th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/02/1421.00 GBP
filed on: 17th, February 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2020/02/16, company appointed a new person to the position of a secretary
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/02/15
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020/02/25 secretary's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/09/09 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/15
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bristol cleaners LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2015/01/21 to 80 Shirehampton Road Bristol BS9 2DR
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/15
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/15
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/15
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/25 from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bristol cleaning control LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/04/24
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/15
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/04/12 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/04/12 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/04/12 secretary's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/15
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 13th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/01/22.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/15
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/12/27 Director and secretary appointed
filed on: 27th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/12/18 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2008
| incorporation
|
Free Download
(12 pages)
|