(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4, 2nd Floor, East Wing Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW England on Tue, 6th Apr 2021 to Unit I 15-17 High Street Elstree Borehamwood WD6 3BY
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Grafton Way London W1T 5DB United Kingdom on Mon, 4th May 2020 to Unit 4, 2nd Floor, East Wing Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4, 2nd Floor, East Wing Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on Thu, 9th Apr 2020 to 35 Grafton Way London W1T 5DB
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Apr 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
|
(PSC04) Change to a person with significant control Fri, 1st Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
|
(CH01) On Wed, 13th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
|
(CH01) On Wed, 13th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
|
(AD01) Change of registered address from Unit 10 Capitol Industrial Park Capitol Way London NW9 0EQ England on Wed, 6th Feb 2019 to Unit 4, 2nd Floor, East Wing Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(NM01) Resolution to change company's name
filed on: 5th, July 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th Jul 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed skyline cleaning LTDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Fri, 22nd Jun 2018: 100.00 GBP
capital
|
|