AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th December 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 Eastbourne Road London E6 6AS. Change occurred on Tuesday 10th May 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th April 2020
filed on: 30th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Wednesday 29th April 2020. Company's previous address: Basement 86 Parrock Street Gravesend DA12 1HF England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Basement 86 Parrock Street Gravesend DA12 1HF. Change occurred on Saturday 6th July 2019. Company's previous address: Flat 18, Brighstone Court Oakhill Road Purfleet RM19 1TY England.
filed on: 6th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 18, Brighstone Court Oakhill Road Purfleet RM19 1TY. Change occurred on Tuesday 13th March 2018. Company's previous address: 3 Erin Close Ilford IG3 8UQ England.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Erin Close Ilford IG3 8UQ. Change occurred on Friday 22nd December 2017. Company's previous address: 4 Erin Close Ilford Essex IG3 8UQ England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Erin Close Ilford Essex IG3 8UQ. Change occurred on Monday 7th November 2016. Company's previous address: 4 Erin Close Ilford Essex IG3 8UQ England.
filed on: 7th, November 2016
| address
|
Free Download
|
AD01 |
New registered office address 4 Erin Close Ilford Essex IG3 8UQ. Change occurred on Monday 7th November 2016. Company's previous address: 12 Mundon Gardens Ilford Essex IG1 4AH.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Mundon Gardens Ilford Essex IG1 4AH. Change occurred on Monday 2nd February 2015. Company's previous address: 36-6 Dundee Road London E13 0BQ United Kingdom.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
CERTNM |
Company name changed e & g supreme cleaning LTDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 7th February 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 25th February 2014.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(7 pages)
|