AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 5th Feb 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Apr 2018. New Address: The Bull Pen Bedford Road Shefford Bedfordshire SG17 5NU. Previous address: Suites 13 & 14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 28th Mar 2017 - the day secretary's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068067820001, created on Wed, 6th Apr 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 29th Nov 2013. Old Address: 63 High Street Baldock Hertfordshire SG7 6BG England
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed night owl cleaning LIMITEDcertificate issued on 31/01/13
filed on: 31st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 31st Jan 2013 to change company name
change of name
|
|
TM01 |
Thu, 31st Jan 2013 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 31st Jan 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 31st Jan 2013 - the day secretary's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th May 2012. Old Address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2010 to Sun, 31st Jan 2010
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 5th Mar 2009 Director and secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 8th Feb 2009 Appointment terminated director
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2009
| incorporation
|
Free Download
(12 pages)
|