(CS01) Confirmation statement with no updates 26th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carrwood Park Selby Road Leeds LS15 4LG on 13th November 2017 to Clever Accounts Selby Road Garforth Leeds LS25 1NB
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2nd October 2009
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 11th August 2011 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th May 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY United Kingdom on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Maple House North Minster Business Park York North Yorkshire YO26 6QU on 9th November 2009
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/07/2009 from golden cross house 8 duncannon street london WC2N4JF
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th April 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th January 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed smile think LIMITEDcertificate issued on 16/05/07
filed on: 16th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smile think LIMITEDcertificate issued on 16/05/07
filed on: 16th, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(14 pages)
|