Date | Description |
2024-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES |
2024-04-18 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2024-04-07 |
delete address RUSKIN CHAMBERS DRURY LANE KNUTSFORD CHESHIRE ENGLAND WA16 6HA |
2024-04-07 |
insert address 58 THE SHAMBLES KNUTSFORD CHESHIRE ENGLAND WA16 8WS |
2024-04-07 |
update registered_address |
2024-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM
RUSKIN CHAMBERS DRURY LANE
KNUTSFORD
CHESHIRE
WA16 6HA
ENGLAND |
2024-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AUGUST VICTOR SMART / 15/03/2024 |
2024-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERNEST AUGUST VICTOR SMART / 15/03/2024 |
2023-09-25 |
delete source_ip 23.106.238.230 |
2023-09-25 |
insert source_ip 77.95.113.176 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-27 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-04 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-12 |
delete source_ip 35.234.135.13 |
2022-04-12 |
insert source_ip 23.106.238.230 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-04-10 |
delete address 80A King Street, Knutsford, Cheshire WA16 6ED, United Kingdom |
2021-04-10 |
delete address NatWest, 82 King Street, Knutsford, Cheshire WA16 6EG, UK |
2021-04-10 |
insert address Brunel House, Fitzalan Road, Adamsdown, Cardiff, CF24 0EB |
2021-04-10 |
insert address Ruskin Chambers, Drury Lane, Knutsford, Cheshire, WA16 6HA, UK |
2021-04-10 |
insert address Ruskin Chambers, Drury Lane, Knutsford, Cheshire, WA16 6HA, United Kingdom |
2021-04-07 |
delete address SUITE 2, 9-11 PRINCESS STREET KNUTSFORD CHESHIRE ENGLAND WA16 6BY |
2021-04-07 |
insert address RUSKIN CHAMBERS DRURY LANE KNUTSFORD CHESHIRE ENGLAND WA16 6HA |
2021-04-07 |
update registered_address |
2021-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM
SUITE 2, 9-11 PRINCESS STREET
KNUTSFORD
CHESHIRE
WA16 6BY
ENGLAND |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR AUSTEN CHRISTOPHER SMART |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALEXANDER SMART |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-17 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-09 |
insert partner Project:ff&e Limited |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-12 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-04-25 |
delete source_ip 185.119.173.59 |
2019-04-25 |
insert source_ip 35.234.135.13 |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-26 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE WILSON STEWART |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-05 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-12-07 |
update website_status FlippedRobots => OK |
2017-11-16 |
update website_status OK => FlippedRobots |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-08-02 |
update website_status OK => FlippedRobots |
2017-06-17 |
update website_status FlippedRobots => OK |
2017-06-17 |
delete source_ip 95.142.152.194 |
2017-06-17 |
insert source_ip 185.119.173.59 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-09 |
update website_status Disallowed => FlippedRobots |
2017-05-09 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-03 |
update website_status FlippedRobots => Disallowed |
2016-12-26 |
update website_status OK => FlippedRobots |
2016-10-07 |
delete address 80A KING STREET KNUTSFORD CHESHIRE WA16 6ED |
2016-10-07 |
insert address SUITE 2, 9-11 PRINCESS STREET KNUTSFORD CHESHIRE ENGLAND WA16 6BY |
2016-10-07 |
update registered_address |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
80A KING STREET
KNUTSFORD
CHESHIRE
WA16 6ED |
2016-07-07 |
delete source_ip 185.96.94.210 |
2016-07-07 |
insert source_ip 95.142.152.194 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-10 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-02 |
insert general_emails in..@edexus.com |
2016-02-02 |
insert email in..@edexus.com |
2016-02-02 |
update robots_txt_status www.edexus.com: 404 => 200 |
2016-01-05 |
delete source_ip 91.208.99.12 |
2016-01-05 |
insert partner_pages_linkeddomain redtoys.de |
2016-01-05 |
insert product_pages_linkeddomain labglassgeekay.com |
2016-01-05 |
insert service_pages_linkeddomain euromatech.com |
2016-01-05 |
insert source_ip 185.96.94.210 |
2015-11-02 |
insert product_pages_linkeddomain lulu.com |
2015-11-02 |
insert product_pages_linkeddomain rover-education.com |
2015-11-02 |
insert product_pages_linkeddomain scientechworld.com |
2015-11-02 |
insert product_pages_linkeddomain ssciences.com |
2015-09-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-08-24 |
update statutory_documents 24/08/15 FULL LIST |
2015-08-18 |
insert product_pages_linkeddomain aticoexport.com |
2015-08-18 |
insert product_pages_linkeddomain coooltoool.net |
2015-08-18 |
insert product_pages_linkeddomain everyonecanprogram.com |
2015-08-18 |
insert product_pages_linkeddomain geyerinstructional.com |
2015-07-02 |
insert partner_pages_linkeddomain aticoexport.com |
2015-05-14 |
insert partner_pages_linkeddomain alerl.co.uk |
2015-05-14 |
insert product_pages_linkeddomain tekspring.com |
2015-04-12 |
insert partner SUD SARL |
2015-04-12 |
insert partner_pages_linkeddomain handson.co.uk |
2015-04-12 |
insert partner_pages_linkeddomain morleys.co.uk |
2015-04-12 |
insert partner_pages_linkeddomain morleysearlyyears.co.uk |
2015-04-12 |
insert partner_pages_linkeddomain reflectionsonlearning.co.uk |
2015-04-12 |
insert product_pages_linkeddomain brightsite.se |
2015-04-12 |
insert product_pages_linkeddomain invictaeducationshop.com |
2015-04-12 |
insert service_pages_linkeddomain lumesselearning.com |
2015-04-12 |
insert service_pages_linkeddomain oxford-management.com |
2015-03-07 |
insert product_pages_linkeddomain edigol.com |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-17 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-01 |
insert partner_pages_linkeddomain craftromania.ro |
2014-12-30 |
insert product_pages_linkeddomain stormeducational.co.uk |
2014-11-24 |
insert partner_pages_linkeddomain ogt1.com |
2014-11-24 |
insert product_pages_linkeddomain danwer.com |
2014-11-24 |
insert product_pages_linkeddomain tesca.in |
2014-10-23 |
insert partner_pages_linkeddomain speccrafts.co.uk |
2014-10-23 |
insert product_pages_linkeddomain climaksscientific.co.za |
2014-10-23 |
insert product_pages_linkeddomain cognifront.com |
2014-09-16 |
insert partner_pages_linkeddomain brightminds.co.uk |
2014-09-16 |
insert product_pages_linkeddomain churchfieldeducation.co.uk |
2014-09-16 |
insert product_pages_linkeddomain dolang.cn |
2014-09-16 |
insert product_pages_linkeddomain fxbgroup.cn |
2014-09-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-09-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-08-29 |
update statutory_documents 24/08/14 FULL LIST |
2014-08-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE WILSON STEWART / 24/08/2014 |
2014-08-08 |
insert partner_pages_linkeddomain demcoeurope.eu |
2014-08-08 |
insert partner_pages_linkeddomain gaurscientific.com |
2014-08-08 |
insert partner_pages_linkeddomain stemco.ru |
2014-08-08 |
insert partner_pages_linkeddomain triasnathomichemindo.com |
2014-08-08 |
insert product_pages_linkeddomain bazicproducts.com |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-18 |
insert partner_pages_linkeddomain dusyma.de |
2014-06-18 |
insert product_pages_linkeddomain artec-kk.co.jp |
2014-06-18 |
insert product_pages_linkeddomain claropens.com |
2014-06-18 |
insert product_pages_linkeddomain sciencescope.us |
2014-06-18 |
insert product_pages_linkeddomain vernier.com |
2014-06-02 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-02 |
insert partner_pages_linkeddomain uchitel.bg |
2014-01-22 |
insert product_pages_linkeddomain laserclassroom.com |
2013-11-27 |
delete product_pages_linkeddomain gesseducation.com |
2013-11-27 |
insert partner_pages_linkeddomain academyfurniture.com |
2013-11-27 |
insert partner_pages_linkeddomain egyptscientific.net |
2013-11-27 |
insert partner_pages_linkeddomain nextdayscience.com |
2013-11-27 |
insert partner_pages_linkeddomain pro-hobb.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-09-06 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-08-29 |
insert about_pages_linkeddomain twitter.com |
2013-08-29 |
insert contact_pages_linkeddomain twitter.com |
2013-08-29 |
insert index_pages_linkeddomain twitter.com |
2013-08-29 |
insert partner_pages_linkeddomain twitter.com |
2013-08-29 |
insert product_pages_linkeddomain greenboardgames.com |
2013-08-29 |
insert product_pages_linkeddomain twitter.com |
2013-08-29 |
insert terms_pages_linkeddomain twitter.com |
2013-08-27 |
update statutory_documents 24/08/13 FULL LIST |
2013-07-21 |
insert product_pages_linkeddomain durable-uk.com |
2013-07-21 |
insert product_pages_linkeddomain gesseducation.com |
2013-07-21 |
insert product_pages_linkeddomain worxtoys.com |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
delete sic_code 9111 - Business & employers organisations |
2013-06-22 |
insert sic_code 94110 - Activities of business and employers membership organizations |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-05-18 |
insert product_pages_linkeddomain marantoni.eu |
2012-12-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 24/08/12 FULL LIST |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AUGUST VICTOR SMART / 24/08/2012 |
2011-10-03 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCADDING |
2011-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW SCADDING |
2011-09-01 |
update statutory_documents 24/08/11 FULL LIST |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GRIFFITHS |
2011-08-31 |
update statutory_documents 24/08/11 STATEMENT OF CAPITAL GBP 200 |
2011-04-05 |
update statutory_documents COMPANY NAME CHANGED THE SMART COLLECTION LIMITED
CERTIFICATE ISSUED ON 05/04/11 |
2011-02-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 24/08/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AUGUST VICTOR SMART / 16/04/2010 |
2010-04-16 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SMART / 01/05/2009 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-05-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SMART / 06/06/2008 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
85 KING STREET
KNUTSFORD
CHESHIRE WA16 6DX |
2007-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents SECRETARY RESIGNED |
2004-09-14 |
update statutory_documents S366A DISP HOLDING AGM 27/08/04 |
2004-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM:
THE BRITANNIA SUITE 2ND FLOOR
ST JAMES'S
79 OXFORD STREET MANCHESTER
LANCASHIRE M1 6FR |
2004-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-09 |
update statutory_documents SECRETARY RESIGNED |
2004-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |