CS01 |
Confirmation statement with updates Sat, 16th Mar 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bevan Buckland Llp Penny Lane Cowbridge Vale of Glamorgan CF71 7EG Wales on Wed, 14th Feb 2024 to 1 Horsingtons Yard, Abergavenny Lion Street Abergavenny NP7 5PN
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Feb 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Oct 2023
filed on: 14th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New person appointed on Sat, 14th Oct 2023 to the position of a member
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 6th Jun 2023: 20000.00 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 6th Apr 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Mar 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Apr 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Feb 2023: 5000.00 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales on Fri, 3rd Feb 2023 to Bevan Buckland Llp Penny Lane Cowbridge Vale of Glamorgan CF71 7EG
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Feb 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 22nd Jan 2023: 2000.00 GBP
filed on: 22nd, January 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Jan 2023
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Nov 2022: 1000.00 GBP
filed on: 28th, November 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed srp cleaning services LIMITEDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2022: 200.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2022: 400.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd Jul 2022 director's details were changed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sat, 2nd Jul 2022
filed on: 2nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Hillcrest Road Abergavenny NP7 6BL Wales on Tue, 24th May 2022 to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Apr 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 14th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Mar 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Feb 2022: 101.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 15th Oct 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2021
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Fri, 17th Sep 2021: 1.00 GBP
capital
|
|