PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, December 2023
| accounts
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, December 2023
| accounts
|
Free Download
(18 pages)
|
CERTNM |
Company name changed clean sweep hire LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, December 2022
| accounts
|
Free Download
(43 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 13th, December 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2022/03/18 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/03/18 secretary's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/03/18 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/20. New Address: Karcher House Brookhill Way Banbury OX16 3ED. Previous address: Kärcher House Kärcher House Brookhill Way, Banbury Oxon OX16 1TB England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/12/31 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, December 2021
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
| accounts
|
Free Download
(48 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 18th, November 2020
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 30th, September 2020
| accounts
|
Free Download
(44 pages)
|
AD01 |
Address change date: 2020/04/14. New Address: Kärcher House Kärcher House Brookhill Way, Banbury Oxon OX16 1TB. Previous address: Unit 1, Albert Point Albert Street Droylsden Manchester M43 7BA
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 30th, May 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 18th, May 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
TM01 |
2015/10/02 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2015/10/02 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2015/10/02 - the day secretary's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2015/09/291000.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 17th, November 2015
| resolution
|
Free Download
|
AP03 |
New secretary appointment on 2015/10/02
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/02.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/02.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/03/11 from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/11 from Carvers Warehouse 3Rd Floor North 77 Dale Street Manchester M1 2HG England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/04/01 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2010/03/11 from Unit B1-B2 the Courts Kestrel Road Trafford Park Manchester M17 2SF
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 9th, January 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2009/10/08 from 135 Bridgeman Street Bolton Lancashire BL3 6BS
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, October 2009
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, October 2009
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 25/09/09
filed on: 1st, October 2009
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, October 2009
| capital
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/27 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/20 Secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/20 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/20 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/20 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/08/20 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, July 2008
| resolution
|
Free Download
(21 pages)
|
CERTNM |
Company name changed flakeman LTDcertificate issued on 25/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/03/18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2008
| incorporation
|
Free Download
(9 pages)
|