Confirmation statement. Statement with no updates. |
2023-11-21 |
View Report |
Mortgage. Charge number: 036628850008. |
2023-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-05 |
View Report |
Officers. Appointment date: 2021-06-01. Officer name: Mr Guilherme Lippi Amicci. |
2021-06-04 |
View Report |
Persons with significant control. Psc name: Tina Leslie Williams. Change date: 2021-04-20. |
2021-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-08 |
View Report |
Resolution. Description: Resolutions. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Capital. Capital allotment shares. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-09 |
View Report |
Officers. Officer name: Tina Leslie Williams. Change date: 2018-11-09. |
2018-11-09 |
View Report |
Officers. Officer name: Tina Leslie Williams. Change date: 2018-11-01. |
2018-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Officers. Officer name: David Robert Williams. Change date: 2017-11-23. |
2017-12-04 |
View Report |
Persons with significant control. Psc name: David Robert Williams. Notification date: 2016-04-06. |
2017-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-23 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Tina Leslie Williams. |
2017-11-23 |
View Report |
Officers. Change date: 2017-11-23. Officer name: Tina Leslie Williams. |
2017-11-23 |
View Report |
Address. Old address: Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX. Change date: 2017-11-23. New address: Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN. |
2017-11-23 |
View Report |
Mortgage. Charge creation date: 2017-03-08. Charge number: 036628850009. |
2017-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Officers. Officer name: Tina Leslie Williams. Change date: 2016-10-31. |
2016-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Capital. Capital allotment shares. |
2015-04-23 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-04-23 |
View Report |
Capital. Capital name of class of shares. |
2015-04-23 |
View Report |
Change of constitution. Statement of companys objects. |
2015-04-23 |
View Report |
Resolution. Description: Resolutions. |
2015-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Mortgage. Charge number: 2. |
2014-05-19 |
View Report |
Mortgage. Charge number: 7. |
2014-05-19 |
View Report |
Mortgage. Charge number: 1. |
2014-05-19 |
View Report |
Mortgage. Charge number: 3. |
2014-05-19 |
View Report |
Mortgage. Charge number: 4. |
2014-05-19 |
View Report |
Mortgage. Charge number: 6. |
2014-05-19 |
View Report |
Mortgage. Charge number: 5. |
2014-05-19 |
View Report |
Mortgage. Charge number: 036628850008. |
2014-05-07 |
View Report |
Change of name. Description: Company name changed g & g cleaning contractors LIMITED\certificate issued on 02/05/14. |
2014-05-02 |
View Report |
Address. Old address: Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY. Change date: 2014-03-18. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |