(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 5th Feb 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Apr 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 20th Apr 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Oct 2018
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jul 2016. New Address: 5 Barn Croft Drive Lower Earley Reading Berkshire RG6 3WE. Previous address: 89 Hawkesbury Drive Calcot Reading Berkshire RG31 7ZR
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed quality cleaning services (GB) LTDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Wed, 31st Dec 2014 to Mon, 31st Mar 2014
filed on: 8th, March 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed GB cleaning and son LIMITEDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 14th Jan 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 17th, February 2014
| change of name
|
Free Download
(1 page)
|
(TM01) Thu, 16th Jan 2014 - the day director's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 14th Jan 2014. Old Address: 2 Bath Road Calcot Reading Berkshire RG31 7QJ Great Britain
filed on: 14th, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|