(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 19th January 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th July 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th July 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074984050001, created on 29th September 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(25 pages)
|
(PSC04) Change to a person with significant control 16th February 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 5th July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Wedgwood Road Bicester Oxon OX26 4UL United Kingdom on 15th April 2016 to 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Minton Place Victoria Road Bicester OX26 6QB on 26th January 2016 to 26 Wedgwood Road Bicester Oxon OX26 4UL
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st January 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AP04) On 28th April 2014, company appointed a new person to the position of a secretary
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th February 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed clean genie croydon LTDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 13th February 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th February 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Oxlip Leyes Bicester Oxfordshire OX26 3ED United Kingdom on 19th October 2012
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom on 23rd July 2012
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|