GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Winchester House Hallfield Estate London W2 6EA. Change occurred on Thursday 23rd November 2017. Company's previous address: 159B Porchester Terrace North, Bayswater, London 159B Porchester Terrace North Bayswater London W2 6BH England.
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st March 2016
|
capital |
|
AD01 |
New registered office address 159B Porchester Terrace North, Bayswater, London 159B Porchester Terrace North Bayswater London W2 6BH. Change occurred on Thursday 3rd September 2015. Company's previous address: , 159B Porchester Terrace North Bayswater London W2 6BH England.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address , 159B Porchester Terrace North Bayswater London W2 6BH. Change occurred on Wednesday 19th August 2015. Company's previous address: 159B Porchester Terrace North London W2 6BH England.
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address , 159B Porchester Terrace North Bayswater London W2 6BH. Change occurred on Tuesday 18th August 2015. Company's previous address: 159B 159B Porchester Terrace North Bayswater London W2 6BH England.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 159B Porchester Terrace North London W2 6BH. Change occurred on Tuesday 18th August 2015. Company's previous address: 58 Greek Street London London W1D 3DY United Kingdom.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 7th, May 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
CERTNM |
Company name changed g-initiative uk LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed smartcaraeurope LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2015
|
incorporation |
Free Download
(8 pages)
|