CS01 |
Confirmation statement with no updates 2024-03-14
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-14
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-11
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-11
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-11
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-03-14
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-01
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-09
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH England to 358 Leagrave Road Luton LU3 1RF on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed smh rentals LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-22
filed on: 22nd, June 2018
| resolution
|
Free Download
|
NM01 |
Change of name by resolution
filed on: 22nd, June 2018
| change of name
|
Free Download
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-14
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O P Champken Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH to 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH on 2016-06-10
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-09 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-10: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-18
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-09 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-09 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-09: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-09 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O P Champken Unit 2 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS England on 2013-06-13
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 28th, May 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-09 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-06-09 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-09 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-09 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-06-30
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-06-11
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2008
| incorporation
|
Free Download
(17 pages)
|