(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed wannacleaner LIMITEDcertificate issued on 17/08/23
filed on: 17th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2023/07/31
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/07/31
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/07/31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/07/31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/07/31
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018/08/22 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/07/31
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/07/31.
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/31
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/23. New Address: 8 Queensbridge Northampton Northamptonshire NN4 7BF. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 23rd, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|