GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th April 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th April 2020
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB. Change occurred on Wednesday 31st July 2019. Company's previous address: C O Larkfield Cottage Newport Road Yarmouth PO41 0YJ England.
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th April 2019
filed on: 5th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd January 2019.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C O Larkfield Cottage Newport Road Yarmouth PO41 0YJ. Change occurred on Monday 14th January 2019. Company's previous address: 66 Mill Hill Road Cowes PO31 7EQ England.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th April 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 66 Mill Hill Road Cowes PO31 7EQ. Change occurred on Friday 13th January 2017. Company's previous address: Spring Villa Church Path East Cowes Isle of Wight PO32 6RL United Kingdom.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to Saturday 16th April 2016
filed on: 19th, October 2016
|
annual return |
Free Download
|
CERTNM |
Company name changed the phat cleaning co. LTDcertificate issued on 11/06/16
filed on: 11th, June 2016
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 11th, June 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th October 2015
|
capital |
|
AP03 |
Appointment (date: Wednesday 1st April 2015) of a secretary
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wight- eco clean LTDcertificate issued on 26/02/15
filed on: 26th, February 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2015
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th April 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|