CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP United Kingdom to Kings Arms Vaults Watton Brecon Powys LD3 7EF on March 30, 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed p c smart & a r smart t/a smarts transport LTDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Golwg Y Mynydd Talachddu Felinfach Brecon Powys LD3 0UG to Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 3, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 21, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 21, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 21, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed c & a logistics LTDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 3, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068088950001
filed on: 5th, August 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to February 3, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 3, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 21, 2011. Old Address: Golwg-Y-Mynydd Talachddu Felinfach Brecon Powys LD3 0UG Wales
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 27, 2011. Old Address: Llewelyn Villa Cilmery Builth Wells Powys LD2 3PA United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
CH03 |
On January 24, 2011 secretary's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 26th, January 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(14 pages)
|