PSC01 |
Notification of a person with significant control March 31, 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2025 new director was appointed.
filed on: 4th, April 2025
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 31, 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 94 Charlton Rd Andover Hampshire SP10 3JZ United Kingdom to Unit 3 Roe Garage 94 Charlton Road Andover Hampshire SP10 3JZ on February 11, 2025
filed on: 11th, February 2025
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2024
filed on: 10th, February 2025
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 800, Andover House George Yard Andover Hampshire SP10 1PB England to Unit 3 94 Charlton Rd Andover Hampshire SP10 3JZ on February 6, 2025
filed on: 6th, February 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2025
filed on: 14th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA England to Suite 800, Andover House George Yard Andover Hampshire SP10 1PB on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 52 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Suite 1 Wolversdene Club Dene Road Andover Hampshire SP10 2AA on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed swissmaid oc LIMITEDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 16, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|