GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed smokeys burger & shakes LIMITEDcertificate issued on 21/02/22
filed on: 21st, February 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 410 Farnham Road Slough SL2 1JA England on 18th February 2022 to 2 Chalvey Road East Slough SL1 2LX
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 114-116 Portswood Road Southampton SO17 2FY England on 14th January 2022 to 410 Farnham Road Slough SL2 1JA
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th June 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 29th June 2020 to 28th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 155 Sidwell Street Exeter EX4 6RT United Kingdom on 6th March 2020 to 114-116 Portswood Road Southampton SO17 2FY
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th November 2018
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(29 pages)
|