CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078765390007, created on January 31, 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078765390006, created on April 12, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 078765390005, created on March 8, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates December 9, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078765390004, created on December 28, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 078765390003, created on December 28, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 15, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078765390002, created on July 27, 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(64 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 6, 2015) of a secretary
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed h smith (walton street) LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078765390001, created on January 28, 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2013: 100.00 GBP
capital
|
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 11, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 13, 2012 new director was appointed.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to August 31, 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(49 pages)
|