(CS01) Confirmation statement with no updates Saturday 7th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 25th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th January 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 9th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2017.
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Maurice Court Augustus Close Brentford TW8 8QY to 2 Veridion Way Studio 5 Erith DA18 4AL on Friday 10th March 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 10th January 2016 director's details were changed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 10th January 2016
capital
|
|
(CERTNM) Company name changed clean and care recruitment agency LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|