(CS01) Confirmation statement with no updates February 6, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Smile in Durham New Durham Road Stanley DH9 7UQ. Change occurred on December 21, 2023. Company's previous address: 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 8, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 21, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 21, 2022 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|