CS01 |
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 180 Roseden House 372 Old Street London EC1V 9LT. Change occurred on Monday 8th June 2020. Company's previous address: Nelson Cottage Addington Place Ramsgate CT11 9JG England.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 180 Roseden House 372 Old Street London EC1V 9LT. Change occurred on Monday 8th June 2020. Company's previous address: 180 Roseden House 372 Old Street London EC1V 9LT United Kingdom.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Nelson Cottage Addington Place Ramsgate CT11 9JG. Change occurred on Monday 16th March 2020. Company's previous address: C/O Jason Smith Rosden House Suite 180 372 Old Street London London EC1V 9LT.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 26th October 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 26th October 2019 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed jason smith design LTDcertificate issued on 07/08/13
filed on: 7th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 6th August 2013
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st May 2012 (was Friday 31st August 2012).
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd June 2011 from 9 Kevin Drive Ramsgate Kent CT11 0LJ United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th May 2011
filed on: 27th, May 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2011
| incorporation
|
Free Download
(7 pages)
|