(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 4, 2016
filed on: 4th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Myboiler.Com Jetta House 15-16 Westfield Lane Harrow Middlesex HA3 9ED England to Smart Heating Systems Ltd Jetta House, 15-16 Westfield Lane Harrow Middlesex HA3 9ED on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 South Parade Mollison Way Edgware Middlesex HA8 5QL United Kingdom to Myboiler.Com Jetta House 15-16 Westfield Lane Harrow Middlesex HA3 9ED on December 13, 2015
filed on: 13th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 13, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|