London
SE23 1AT
Director Name | Mrs Sophie Rose Smoothy |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 58-72 Dalmain Road London SE23 1AT |
Website | www.get-it-made.co.uk/ |
---|
Registered Address | Unit 21 58-72 Dalmain Road London SE23 1AT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Luke Smoothy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,702 |
Cash | £24,399 |
Current Liabilities | £6,656 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
9 February 2024 | Appointment of Mrs Sophie Rose Smoothy as a director on 9 February 2024 (2 pages) |
31 January 2024 | Registered office address changed from 58-72 Dalmain Road London SE23 1AT United Kingdom to Unit 21 58-72 Dalmain Road London SE23 1AT on 31 January 2024 (1 page) |
31 January 2024 | Change of details for Xomzo Limited as a person with significant control on 31 January 2024 (2 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
25 February 2021 | Change of details for Mr Luke Thomas Smoothy as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Luke Thomas Smoothy on 25 February 2021 (2 pages) |
25 February 2021 | Notification of Xomzo Limited as a person with significant control on 17 February 2021 (2 pages) |
25 February 2021 | Cessation of Luke Thomas Smoothy as a person with significant control on 17 February 2021 (1 page) |
19 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 359 Goswell Road London EC1V 7JL England to 58-72 Dalmain Road London SE23 1AT on 4 June 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 July 2016 | Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 359 Goswell Road London EC1V 7JL on 17 July 2016 (1 page) |
17 July 2016 | Director's details changed for Mr Luke Thomas Smoothy on 22 May 2016 (2 pages) |
17 July 2016 | Director's details changed for Mr Luke Thomas Smoothy on 22 May 2016 (2 pages) |
17 July 2016 | Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 359 Goswell Road London EC1V 7JL on 17 July 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 July 2015 | Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page) |
2 August 2014 | Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page) |
2 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Company name changed smoothy LTD\certificate issued on 28/07/14 (3 pages) |
28 July 2014 | Company name changed smoothy LTD\certificate issued on 28/07/14
|
27 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
4 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|