GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 26th, April 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed home smart group LTDcertificate issued on 26/04/22
filed on: 26th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 7th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-05
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1a Ensbury Park Road Bournemouth BH9 2SQ England to West Link House 981 Great West Road Brentford London TW8 9DN on 2021-08-31
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN United Kingdom to 1a Ensbury Park Road Bournemouth BH9 2SQ on 2020-01-02
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2019-12-12
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-12
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-05
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-02-01
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-01
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-01: 2.00 GBP
filed on: 20th, September 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2019-03-31
filed on: 19th, September 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-06-06: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|