CS01 |
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Smart Accountancy Solutions Limited 26 Sansome Walk Worcester Worcestershire WR1 1LX. Change occurred on Thursday 5th May 2022. Company's previous address: C/O Smart Accountancy Solutions Limited 3 Taylors Lane Worcester Worcestershire WR1 1PN England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Smart Accountancy Solutions Limited 3 Taylors Lane Worcester Worcestershire WR1 1PN. Change occurred on Saturday 13th February 2021. Company's previous address: Unit 6 Homeground Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1UH England.
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th December 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 6th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th December 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 5th December 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 6 Homeground Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1UH. Change occurred on Thursday 5th December 2019. Company's previous address: Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th March 2014 from Suite F12 11 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2011
| incorporation
|
Free Download
(23 pages)
|