|
|
23 Mar 2026
|
23 Mar 2026
Amended micro company accounts made up to 31 December 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Confirmation statement made on 15 October 2025 with updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 12 November 2024 with updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 29 November 2023 with updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 6 January 2023 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 8 January 2022 with updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Director's details changed for Mrs Cherise Melodie Merritt on 16 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Director's details changed for Mr Phillip Victor Merritt on 24 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Change of details for Mrs Cherise Melodie Merritt as a person with significant control on 16 December 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Change of details for Mr Phil Merritt as a person with significant control on 8 October 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 8 January 2021 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 8 January 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Phillip Victor Merritt on 1 January 2020
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
04 Jun 2019
|
04 Jun 2019
Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW to Smart Car Uk 1-4 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ on 4 June 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|