CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-23
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Astra House the Common Cranleigh GU6 8RZ. Change occurred on 2018-09-12. Company's previous address: 4 Ellery Close Cranleigh Surrey GU6 8DF.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-05-25
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-25 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-25 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 28th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-08: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-08
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 27th, April 2011
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, April 2011
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-19 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, May 2009
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed craftsmart LTDcertificate issued on 05/05/09
filed on: 1st, May 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(6 pages)
|