CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd March 2021
filed on: 23rd, March 2021
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, March 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st July 2017
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 84 Queens Road Beighton Sheffield S20 1DW on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 10th March 2009 Appointment terminated secretary
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th March 2009 Appointment terminate, secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from smart B2B services LTD fields house 12-13 old field road pencoed bridgend CF35 5LJ
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2009
| incorporation
|
|