(AP01) On November 3, 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to November 30, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 8th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067583710001, created on November 3, 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
(CH04) Secretary's name changed on March 31, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cp Finance Electroline House (Cp Finance) 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP04) On March 28, 2014 - new secretary appointed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 28, 2014. Old Address: 220C Blythe Road London W14 0HH England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 25, 2011 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 30, 2011
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 4, 2011. Old Address: C/O C/O Brytania Ltd Ground Floor 57B Fulham High Street London SW6 3JJ United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed facade cleaning LIMITEDcertificate issued on 02/11/11
filed on: 2nd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 2, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 17, 2011. Old Address: 61 Defoe Avenue Richmond Surrey TW9 4DS United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 25, 2010 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 24, 2009 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 16, 2011. Old Address: Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 4, 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 8, 2011. Old Address: 61 Defoe Avenue Richmond Surrey TW9 4DS
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 17, 2011. Old Address: Unit 4 Century Court Tolpits Lane Watford Herts WD3 3BZ
filed on: 17th, February 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AP04) On January 7, 2010 - new secretary appointed
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 25, 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(30 pages)
|