AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Sep 2017
filed on: 6th, September 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2017
| change of name
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 200.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 1st Apr 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 1st Apr 2015, company appointed a new person to the position of a secretary
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jun 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Nov 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Nov 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smart claim LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 1st Apr 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: 428 Westgate Road Newcastle upon Tyne NE4 9BN
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Jan 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Dec 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 10th Dec 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Dec 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Jan 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Dec 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, December 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2009
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 4th Dec 2009 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 11th Mar 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 11th, March 2010
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(15 pages)
|