AA |
Dormant company accounts made up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070166200003, created on June 2, 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, September 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070166200002, created on September 1, 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 13, 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070166200001, created on January 28, 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2015: 50000.00 GBP
capital
|
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 5, 2015 secretary's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unity House Hercules Park Bird Hall Lane Stockport Cheshire SK3 0UX. Change occurred on November 3, 2015. Company's previous address: Camelot House Bredbury Park Way Stockport Cheshire SK6 2SN.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 9, 2013 new director was appointed.
filed on: 9th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smart leads LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 21, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2013
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to October 9, 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to October 9, 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
Free Download
(13 pages)
|