(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mysmartveg LTDcertificate issued on 14/11/22
filed on: 14th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Berkeley Square Mayfair London W1J 6HE. Change occurred on October 12, 2021. Company's previous address: 3rd Floor 35 Piccadilly Mayfair London England W1J 0DW.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 3, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 11, 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3rd Floor 35 Piccadilly Mayfair London England W1J 0DW. Change occurred on September 27, 2018. Company's previous address: 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP England.
filed on: 27th, September 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2017
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 14, 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP. Change occurred on July 10, 2017. Company's previous address: 2 Hall Cottages Wood Lane Burgh Next Aylsham Norfolk NR11 6TD.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to May 10, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 13, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(36 pages)
|