(CS01) Confirmation statement with updates Mon, 10th Feb 2025
filed on: 12th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sun, 31st May 2020 from Sat, 29th Feb 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079453110004, created on Tue, 6th Jun 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Smithers Farm Industrial Estate Guildford Road Rudgwick Horsham West Sussex RH12 3BX on Tue, 6th Jun 2017 to Brush House Star Road Partridge Green West Sussex RH13 8RA
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079453110003, created on Fri, 24th Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079453110002, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 079453110001, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed used sweepers LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 3rd Dec 2013. Old Address: 42 London Road Horsham West Sussex RH12 1AY United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(22 pages)
|