AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th April 2022. New Address: 31 Borrowdale Close Carcroft Doncaster DN6 8QT. Previous address: The Regus the Balance Pinfold Street Sheffield South Yorkshire S1 2GU
filed on: 15th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th March 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, February 2021
|
restoration |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2021. New Address: The Regus the Balance Pinfold Street Sheffield South Yorkshire S1 2GU. Previous address: Hq Blades Enterprise Centre John Street Sheffield S2 4SW England
filed on: 15th, February 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 18th July 2019. New Address: Hq Blades Enterprise Centre John Street Sheffield S2 4SW. Previous address: Flat 31 Block 21-33 Borrowdale Close Carcroft Doncaster South Yorkshire DN6 8QT United Kingdom
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 13th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 13th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ed cleans LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
|
change of name |
Free Download
|
NEWINC |
Incorporation
filed on: 13th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 0.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|