(AD01) Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on September 26, 2024
filed on: 26th, September 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2024
filed on: 14th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 17, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 3, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 11, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 11, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096191860001, created on January 4, 2016
filed on: 7th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to January 31, 2016
filed on: 1st, November 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 3, 2015: 2.00 GBP
filed on: 29th, September 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed smithy brands LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 2, 2015: 1.00 GBP
capital
|
|