AD01 |
Registered office address changed from 11 Levellers Lane Eynesbury St. Neots PE19 2JL England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 3rd February 2020
filed on: 26th, February 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit a 97 Huntingdon Street St Neots Cambirdgeshire PE19 1DU to 11 Levellers Lane Eynesbury St. Neots PE19 2JL on Thursday 27th December 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
AD01 |
Registered office address changed from 30 Edison Road St Ives Huntingdon Cambs PE27 3LF to Unit a 97 Huntingdon Street St Neots Cambirdgeshire PE19 1DU on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 29th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed flexeclean LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, July 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st July 2012, originally was Monday 31st December 2012.
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(33 pages)
|