(CS01) Confirmation statement with no updates January 17, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 10, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: January 31, 2022) of a secretary
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brand konsultants LTDcertificate issued on 21/01/22
filed on: 21st, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed sme smart savings LTDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 179 Harden Road Walsall WS3 1BT. Change occurred on March 2, 2021. Company's previous address: Suite No 27, Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 23, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite No 27, Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP. Change occurred on August 23, 2019. Company's previous address: 128 Maplin Way Southend-on-Sea SS1 3NB England.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on January 18, 2019: 100.00 GBP
capital
|
|