CS01 |
Confirmation statement with updates 2023/09/20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/09
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/03/16
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/09
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/09 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/09 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/09 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/09 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/04/08 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed tornado high performance cleaning LIMITEDcertificate issued on 28/08/12
filed on: 28th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/24
change of name
|
|
AR01 |
Annual return drawn up to 2012/08/24 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/09 from 34 Palmerston Road Hounslow TW3 4NE United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/22 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/10 from 37 Braemar Court 83, Brook Road South Brentford Middlesex TW8 0NA United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2011
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/04/15 from 100 Church Street Brighton East Sussex BN1 1UJ England
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
| incorporation
|
Free Download
(33 pages)
|