CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Johnston Wood Roach Accountants 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ England to 4a the Old Carthouses Broadlands Park Romsey SO51 9LQ on Thursday 29th September 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to C/O Johnston Wood Roach Accountants 24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed all seal cleaning services LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 42 Mescott Meadows Hedge End Southampton SO30 2JU United Kingdom to International House George Curl Way Southampton SO18 2RZ on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th February 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|