AA01 |
Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st October 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 C/O Leadbetter & Co 13 Wilders Close Bracknell RG42 2AX United Kingdom on 8th November 2022 to C/O Leadbetter& Co Accountants 13 Wilders Close Bracknell RG42 2AX
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Wilders Close Bracknell Berkshire RG42 2AX on 28th October 2022 to 13 C/O Leadbetter & Co 13 Wilders Close Bracknell RG42 2AX
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed anatomy cleaning LIMITEDcertificate issued on 12/10/22
filed on: 12th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 11th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 11th October 2022, company appointed a new person to the position of a secretary
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th February 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 47 Broadwater Road Twyford Berkshire RG10 0EU United Kingdom on 6th August 2014 to 13 Wilders Close Bracknell Berkshire RG42 2AX
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed contract cleaning service (s) LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 13th March 2013: 1,000 GBP
capital
|
|