CS01 |
Confirmation statement with updates Sat, 4th Nov 2023
filed on: 4th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 4th Nov 2023. New Address: Mur Cwymp Llanbedrog Pwllheli Gwynedd LL53 7RP. Previous address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England
filed on: 4th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 29th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Jan 2020
filed on: 3rd, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control Tue, 17th Dec 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jun 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Dec 2015. New Address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT
filed on: 24th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 24th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jun 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2011 with full list of members
filed on: 27th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 6th, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jun 2010 with full list of members
filed on: 18th, June 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed smartlife innovations LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 1st Dec 2009 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 18th, February 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 11th Dec 2009
filed on: 11th, December 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
|
incorporation |
Free Download
(13 pages)
|