AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-10-05
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Studio 2 Borelli Yard Farnham Surrey GU9 7NU. Change occurred on 2022-10-04. Company's previous address: C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 7th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed lollypop facilities management LTDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 21st, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070115640005, created on 2018-09-19
filed on: 21st, September 2018
| mortgage
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 10th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-10-05
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 070115640004, created on 2017-01-17
filed on: 25th, January 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 070115640003, created on 2016-10-19
filed on: 19th, October 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2016-10-05
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-20
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 15th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address The Studio 377 - 399 London Road Camberley Surrey GU15 3HL. Change occurred at an unknown date. Company's previous address: The Studio Walton House 90 London Road Hook Hants RG17 9LF United Kingdom.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL at an unknown date
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-23: 100.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 27th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O 6 Oxford Street Po Box Lambourn 6 Oxford Street Lambourn Hungerford Berkshire RG17 8XP England on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF England on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 6 Oxford Street Po Box Lambourn 6 Oxford Street Lambourn Hungerford Berkshire RG17 8XP England on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom at an unknown date
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-07
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lollypop cleaning services LTDcertificate issued on 26/07/11
filed on: 26th, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-07-26
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 130 High Street, Hungerford, Berkshire, RG17 0DL on 2011-02-23
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-07
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-09-07 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Greengates Ermin Street, Woodland St Mary, Hungerford, RG17 7SS on 2010-08-10
filed on: 10th, August 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(13 pages)
|