GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2015: 2.00 GBP
capital
|
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 2, 2014: 1.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kleansmart LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 5, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 15, 2012
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(36 pages)
|