AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 5th Oct 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed cleaning amw LTDcertificate issued on 07/10/20
filed on: 7th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2020: 100.00 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Oct 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: The Fold 114 Station Road Sidcup Kent DA15 7AE. Previous address: Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Oct 2015. New Address: Melville Court 317 Lower Road Surrey Quays London SE8 5DN. Previous address: 207 Lordship Lane London SE22 8HA England
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Mar 2015. New Address: 207 Lordship Lane London SE22 8HA. Previous address: Unit 3, 58 - 62 Walpole Road Bromley BR2 9SF
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 1.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 2.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: Flat13 Ashton Heights 51 Horniman Drive London SE23 3BS
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(7 pages)
|