CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Wyton Welwyn Garden City AL7 2PE England to Haverlock House College Road Hertford Heath Hertford SG13 7PU on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN England to 15 Wyton Welwyn Garden City AL7 2PE on Thursday 2nd April 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th November 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN on Monday 22nd January 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 083567030001 satisfaction in full.
filed on: 13th, December 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083567030001, created on Monday 18th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 11th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 11th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AD01 |
Registered office address changed from Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW to Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on Tuesday 9th December 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th January 2014 with full list of members
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 31st October 2013 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed SMART10E LTDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 15th August 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Sunday 13th January 2013 from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH United Kingdom
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2013
| incorporation
|
Free Download
(20 pages)
|