CS01 |
Confirmation statement with no updates 2023-12-20
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed neat & sweet laundry services LTDcertificate issued on 27/11/23
filed on: 27th, November 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088152420001, created on 2023-05-16
filed on: 18th, May 2023
| mortgage
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2023-03-29: 24.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-29
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-01
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-22
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-05-31
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-25
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-18
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-02-18
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-02-18
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-18
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-05
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-05
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-01-10) of a secretary
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-01-10) of a secretary
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-08-22: 20.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-22: 20.00 GBP
filed on: 30th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-22: 20.00 GBP
filed on: 30th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-22
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-08-22) of a secretary
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-11
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-31
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-16
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-25
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2017-12-16
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-16
filed on: 16th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 10 High Street Windermere Cumbria LA23 1AF. Change occurred on 2016-03-31. Company's previous address: 11-12 Church Street Windermere Cumbria LA23 1AQ.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-16
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-16
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 10.00 GBP
capital
|
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(30 pages)
|