(CS01) Confirmation statement with no updates 4th October 2024
filed on: 4th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81a Victoria Road Surbiton KT6 4NS England on 4th October 2024 to 83a Victoria Road Surbiton KT6 4NS
filed on: 4th, October 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2023
filed on: 29th, August 2024
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 5th June 2024
filed on: 16th, July 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th May 2024
filed on: 27th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th May 2024 director's details were changed
filed on: 27th, June 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 117 Princes Avenue Surbiton KT6 7JW England on 26th June 2024 to 81a Victoria Road Surbiton KT6 4NS
filed on: 26th, June 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80B Eden Street Kingston upon Thames KT1 1DJ England on 1st March 2024 to 117 Princes Avenue Surbiton KT6 7JW
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st March 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19-21 Albion Place Albion Place Maidstone ME14 5EG England on 17th January 2024 to 80B Eden Street Kingston upon Thames KT1 1DJ
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sparkly cleaning solutions LIMITEDcertificate issued on 27/12/23
filed on: 27th, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 10th December 2022, company appointed a new person to the position of a secretary
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 20, Warlingham House Garfield Road Addlestone KT15 2GD England on 17th April 2023 to 19-21 Albion Place Albion Place Maidstone ME14 5EG
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 12th August 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2020
| incorporation
|
Free Download
(30 pages)
|