(CS01) Confirmation statement with no updates 2023/08/13
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 16th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/12/01
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/13
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/28. New Address: 29 Blackberry Way Halifax West Yorkshire HX3 9EP. Previous address: 22 Hebble View Hebble View Siddal Halifax West Yorkshire HX3 9LT England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed smart removal LTDcertificate issued on 29/11/17
filed on: 29th, November 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/18
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/13
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/06/24. New Address: 22 Hebble View Hebble View Siddal Halifax West Yorkshire HX3 9LT. Previous address: 32 Eastwood Gardens Leeds West Yorkshire LS14 5JG England
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/01
filed on: 1st, March 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017/02/17 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 2016/10/01 - the day secretary's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(8 pages)
|