GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
AP02 |
New member was appointed on June 2, 2019
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 1, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 14, 2019
filed on: 14th, August 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Princetown Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 268 Bath Road Slough SL1 4DX on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 19, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 20th, November 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 20, 2018
filed on: 20th, November 2018
| resolution
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on October 24, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1 Princetown Mews 167-169 London Road Kingston upon Thames KT2 6PT on October 24, 2018
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080369720002, created on October 15, 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to April 19, 2016
filed on: 31st, October 2016
| annual return
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
|
AA |
Full accounts data made up to September 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Room Ol02 Garden Studios 71-75 Shetton Street London WC2N 9JQ to Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 12, 2013: 300000.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Suite 26 10 John Adam Street London WC2N 6HA England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 13, 2012: 100000.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(6 pages)
|
AP03 |
On September 27, 2012 - new secretary appointed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed buysmart products LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 28, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(7 pages)
|