SMILES PR LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

28/02/2428 February 2024 Registered office address changed from 17 Bluebell Court 1 Heybourne Crescent London NW9 5QE England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-02-28

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 20-22 Wenlock Road Made Simple Group Wenlock Road London N1 7GU to 17 Bluebell Court 1 Heybourne Crescent London NW9 5QE on 2021-07-23

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN SMILES / 01/01/2015

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN SMILES / 12/09/2013

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company