(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 High Street Stonehouse Glos GL10 2NA England on 12th December 2022 to Suite 5, First Floor the Counting House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2022 from 30th November 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st November 2016
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 High Street Stonehouse Gloucestershire GL10 2NA England on 30th November 2017 to 12 High Street Stonehouse Glos GL10 2NA
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd March 2017
filed on: 22nd, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed clean and smart cleaning LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 High Street Ross-on-Wye Herefordshire HR9 5HH United Kingdom on 24th March 2016 to 14 High Street Stonehouse Gloucestershire GL10 2NA
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the core facilities group LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 30th November 2015: 2.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|