TM01 |
Director's appointment terminated on 1st November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cleaning stock LTDcertificate issued on 30/09/23
filed on: 30th, September 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69 Hazelhurst Street Stoke-on-Trent ST1 3HG England on 29th September 2023 to Saturn Centre Bissell Street Birmingham B5 7HP
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Watford Street Stoke-on-Trent ST4 2EW England on 10th May 2022 to 69 Hazelhurst Street Stoke-on-Trent ST1 3HG
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 13th February 2022
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, November 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2020
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd December 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 Spencer Road Stoke-on-Trent ST4 2BE England on 9th September 2020 to 51 Watford Street Stoke-on-Trent ST4 2EW
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th September 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st January 2020
filed on: 31st, January 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Cotesheath Street Stoke-on-Trent ST1 3JD United Kingdom on 31st January 2020 to 115 Spencer Road Stoke-on-Trent ST4 2BE
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(29 pages)
|