(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073786250004, created on Monday 22nd January 2024
filed on: 23rd, January 2024
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th March 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Solar House 1st Floor Romford Road London E15 4LJ. Change occurred on Tuesday 10th December 2019. Company's previous address: Argyle House 3rd Floor Northside Joel Street Northwood Middlesex HA6 1NW.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st January 2020. Originally it was Monday 30th September 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(CERTNM) Company name changed viper cleaning services LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th September 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073786250003
filed on: 17th, June 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 073786250002
filed on: 9th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th September 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 3rd September 2012
filed on: 15th, October 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, October 2012
| resolution
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th September 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 12th October 2010 from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2010
| incorporation
|
Free Download
(21 pages)
|