(CS01) Confirmation statement with no updates January 11, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 West Parade Flats Halifax HX1 2TD England to 28 West Parade Flats Halifax HX1 2TD on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 19, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 11 41/43 Queen Anne Chambers Sunbridge Road Bradford BD1 2AX England to 28 West Parade Flats Halifax HX1 2TD on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed moppy cleaning LTDcertificate issued on 12/01/23
filed on: 12th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 17, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mf Accounting, Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England to Apartment 11 41/43 Queen Anne Chambers Sunbridge Road Bradford BD1 2AX on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Mf Accounting, Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2019
| incorporation
|
Free Download
(10 pages)
|