CS01 |
Confirmation statement with updates July 2, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 2, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2012: 2.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2013: 1 GBP
capital
|
|
CERTNM |
Company name changed essential professional cleaning LIMITEDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed overline solutions LIMITEDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed essential proffesional cleaning LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 2, 2012 to change company name
change of name
|
|
CERTNM |
Company name changed overline solutions LIMITEDcertificate issued on 31/07/12
filed on: 31st, July 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(20 pages)
|