AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 6th September 2021
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th September 2021
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th September 2021
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th June 2023
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 6th September 2021 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1, Arrow Business Centre, 19 Aintree Road Perivale Greenford Middlesex UB6 7LA England to 27a Maxwell Road Northwood HA6 2XY on Wednesday 17th May 2023
filed on: 17th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091967420004, created on Friday 7th October 2022
filed on: 26th, October 2022
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 091967420003 satisfaction in full.
filed on: 13th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091967420003, created on Wednesday 9th March 2022
filed on: 10th, March 2022
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 091967420002 satisfaction in full.
filed on: 8th, March 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Friday 11th February 2022 director's details were changed
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th September 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 6th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 6th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from House of Nature 126 Chinnor Crescent Greenford Middlesex UB6 9NY United Kingdom to Unit 1, Arrow Business Centre, 19 Aintree Road Perivale Greenford Middlesex UB6 7LA on Monday 6th September 2021
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd November 2020
filed on: 2nd, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th August 2019
filed on: 21st, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 4th September 2018.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th August 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091967420002, created on Tuesday 21st August 2018
filed on: 21st, August 2018
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 091967420001 satisfaction in full.
filed on: 21st, August 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ to House of Nature 126 Chinnor Crescent Greenford Middlesex UB6 9NY on Thursday 13th July 2017
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 20th, May 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091967420001, created on Friday 6th January 2017
filed on: 6th, January 2017
|
mortgage |
Free Download
(21 pages)
|
CERTNM |
Company name changed smakosz traditio LIMITEDcertificate issued on 26/09/16
filed on: 26th, September 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 26th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Saturday 26th September 2015
|
capital |
|
AD01 |
Registered office address changed from 124 Northfield Avenue Ealing Middlesex W13 9RT United Kingdom to 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ on Tuesday 16th June 2015
filed on: 16th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|