CS01 |
Confirmation statement with no updates March 19, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 19, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2020
filed on: 21st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Pankhurst Close Isleworth TW7 6SA. Change occurred on November 12, 2018. Company's previous address: 54 the Grove Flat 2 Isleworth Middlesex TW7 4JA England.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 54 the Grove Flat 2 Isleworth Middlesex TW7 4JA. Change occurred on July 11, 2016. Company's previous address: 11 Copper Beeches 6 Witham Road Isleworth TW7 4AW England.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 the Grove Flat 2 Isleworth Middlesex TW7 4JA. Change occurred on July 11, 2016. Company's previous address: 54 the Grove Flat 2 Isleworth Middlesex TW7 4JA England.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vp smart removals LTDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 6, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|