GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-20
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 190 st. Vincent Street West Birmingham B16 8RP. Change occurred on 2022-02-09. Company's previous address: 347 Rayners Lane Pinner HA5 5EN England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-20
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-20
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-20
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 347 Rayners Lane Pinner HA5 5EN. Change occurred on 2021-11-08. Company's previous address: 58 Coxwell Road Faringdon SN7 7JX England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-09
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-06
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-05
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-05
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-05
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-04-06
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Coxwell Road Faringdon SN7 7JX. Change occurred on 2020-11-17. Company's previous address: 19 Church Lane Middle Barton Chipping Norton Oxfordshire OX7 7BX England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Church Lane Middle Barton Chipping Norton Oxfordshire OX7 7BX. Change occurred on 2020-04-28. Company's previous address: 347 Rayners Lane Pinner HA5 5EN England.
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-09
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 347 Rayners Lane Pinner HA5 5EN. Change occurred on 2017-11-17. Company's previous address: 13 Rushton Mews Corby NN17 5EQ England.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Rushton Mews Corby NN17 5EQ. Change occurred on 2017-04-09. Company's previous address: The Wheatsheaf the Wheatsheaf Main Street Upper Benefield PE8 5AN United Kingdom.
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 18th, January 2017
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed smart GB recruitment LTDcertificate issued on 15/12/16
filed on: 15th, December 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 22nd, November 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-11-22: 100.00 GBP
capital
|
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-02-25) of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-02-25
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-02-25
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-19
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(8 pages)
|