(CS01) Confirmation statement with updates July 18, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed matthew smart LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 18, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102832250001, created on April 19, 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(41 pages)
|
(AA01) Accounting period ending changed to June 30, 2020 (was September 30, 2020).
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 18, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to June 30, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 20, 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 11, 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Change occurred on January 7, 2018. Company's previous address: Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom.
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|