(CS01) Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control March 30, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 17, 2022 new director was appointed.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 10, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 29, 2019 to December 28, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084120580002, created on July 2, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(66 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On February 14, 2019 secretary's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ. Change occurred on March 6, 2019. Company's previous address: Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed simowa LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2015: 2.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2014: 2.00 GBP
capital
|
|
(MR01) Registration of charge 084120580001
filed on: 23rd, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(28 pages)
|