CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Theatre House 97-99 Camden High Street London NW1 7JN England on 2023/07/10 to 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 30th, June 2023
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2022
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/01 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bedford House 4th Floor 125-133 Camden High Street Camden Town London NW1 7JR on 2020/02/01 to Theatre House 97-99 Camden High Street London NW1 7JN
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 9th, October 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 13th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 8th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/24
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 11th, August 2014
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2014/06/09
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/24
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 5th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/24
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smithwykes LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/03/26
change of name
|
|
AP01 |
New director appointment on 2011/12/28.
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/10/24
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/12/28 from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/28.
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, December 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(38 pages)
|