CS01 |
Confirmation statement with no updates 2023-11-25
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Three Chimneys Westcliff Gardens Margate CT9 5DT. Change occurred on 2021-01-16. Company's previous address: Roper Yard Roper Road Canterbury Kent CT2 7EX.
filed on: 16th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-01-11
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-11 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-11 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smokeasy solutions LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-01-26: 100.00 GBP
filed on: 26th, January 2012
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 19th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-01-11 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 29th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-01-13 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 2nd, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-06-20 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-06-19 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-19 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2008 from denning house, 1 london road maidstone kent ME16 8HS
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(17 pages)
|