Date | Description |
2025-02-01 |
delete otherexecutives Gary Smart |
2025-02-01 |
delete otherexecutives Melissa Smart |
2025-02-01 |
insert ceo Gary Smart |
2025-02-01 |
delete address Smart House
Unit 2&3, Nepicar Park,
London Road, Wrotham,
Kent, TN15 7AF |
2025-02-01 |
delete fax 0871 4235196 |
2025-02-01 |
delete person Beth Denyer |
2025-02-01 |
delete person Brett Webb |
2025-02-01 |
delete person Dave Mitchell |
2025-02-01 |
delete person Helen King |
2025-02-01 |
delete person James Hawkins |
2025-02-01 |
delete person Jessica Smart |
2025-02-01 |
delete person John McKay |
2025-02-01 |
delete person Keiron McGill |
2025-02-01 |
delete person Kevin Phillipson |
2025-02-01 |
delete person Marcia Gunner |
2025-02-01 |
delete person Matt Phaure |
2025-02-01 |
delete person Rob Morrison |
2025-02-01 |
delete person Sarah Hatch |
2025-02-01 |
delete person Tom Elliott |
2025-02-01 |
delete person Yasmin Denyer |
2025-02-01 |
insert address Smart House
Unit 2&3, Nepicar Park,
London Road, Sevenoaks,
Kent, TN15 7AF |
2025-02-01 |
insert person Bethan Denyer |
2025-02-01 |
insert person Connor Phillipson |
2025-02-01 |
insert person Emma Taylor |
2025-02-01 |
insert person Imogen Mearns |
2025-02-01 |
insert person Isabel Pembroke |
2025-02-01 |
insert person James Miles |
2025-02-01 |
insert person John Rendle |
2025-02-01 |
insert person Jordan Crouch |
2025-02-01 |
insert person Jordy Robins |
2025-02-01 |
insert person Josh Davidson |
2025-02-01 |
insert person Mark Cutler |
2025-02-01 |
insert person Micky Mantle |
2025-02-01 |
insert person Peter Bothma |
2025-02-01 |
insert person Ryan Boorman |
2025-02-01 |
insert person Sue Duffy |
2025-02-01 |
insert person Taj Janday |
2025-02-01 |
insert person Tim Mauritis |
2025-02-01 |
update person_title Callum Ashman: Member of the Print Shop Team; Production Assistant Medway City Estate => Production Assistant |
2025-02-01 |
update person_title Carl Mitchell: Member of the Print Shop Team; Print Shop Sales / Director Medway City Estate => Public Sector Business Development Manager; Member of the Sales Team |
2025-02-01 |
update person_title Chey Hodder: Sales Manager Essex; Member of the Sales Team => Business Development Consultant Essex; Member of the Sales Team |
2025-02-01 |
update person_title Courtney Ballard: Installation / Engineer Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks |
2025-02-01 |
update person_title Gary Smart: Managing Director Sevenoaks; Director => CEO |
2025-02-01 |
update person_title Hayley Ponting: Member of the Service Team; Service Co - Ordinator Essex => Branch Admin Manager Essex; Member of the Service Team |
2025-02-01 |
update person_title Helen Goodwin: Sales Order Processing Sevenoaks; Member of the Service Team => Public Sector Business Development Consultant; Member of the Sales Team |
2025-02-01 |
update person_title Joanne Mitchell: Member of the Print Shop Team; Print Shop Manager Medway City Estate => Print Shop Manager |
2025-02-01 |
update person_title Joe Chiuchiolo: Sales Manager Sevenoaks; Member of the Sales Team => Business Development Manager Sevenoaks; Member of the Sales Team |
2025-02-01 |
update person_title John Gunning: Engineer Essex; Member of the Service Team => Service Technician Essex / Sales Support; Member of the Service Team |
2025-02-01 |
update person_title John Steward: Engineer Essex; Member of the Service Team => Member of the Service Team; Service Technician Essex |
2025-02-01 |
update person_title Jordan Roberts: Senior Service Technician Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks |
2025-02-01 |
update person_title Matt Newman: Sales Director Smart Office South East Sevenoaks; Member of the Sales Team => Managing Director Sevenoaks |
2025-02-01 |
update person_title Melissa Smart: Director; Director & Company Secretary Sevenoaks => Director Sevenoaks |
2025-02-01 |
update person_title Michelle Larkin: Member of the Finance Team; Office & Finance Manager Sevenoaks => Member of the Finance Team; Company Secretary & Director Sevenoaks |
2025-02-01 |
update person_title Oliver Weatherburn: Member of the Finance Team; Finance Apprentice Sevenoaks => Member of the Finance Team; Finance Supervisor Sevenoaks |
2025-02-01 |
update person_title Olivia Campbell: Member of the Print Shop Team; Production Assistant Medway City Estate / Head Office and Logistics => Member of the Finance Team; Finance Administrator Sevenoaks |
2025-02-01 |
update person_title Paul Riddlestone: Senior Service Technician Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks |
2025-02-01 |
update person_title Richard Brock: Member of the Service Team; IT & Service Manager Sevenoaks => Service Director Sevenoaks; Member of the Service Team |
2025-02-01 |
update person_title Richard Sawyer: Member of the Sales Team; Head of Sales Sevenoaks => Member of the Service Team; Commercial Director Sevenoaks |
2025-02-01 |
update person_title Steve Aiston: Sales Manager Sevenoaks; Member of the Sales Team => Business Development Manager Sevenoaks; Member of the Sales Team |
2025-02-01 |
update primary_contact Smart House
Unit 2&3, Nepicar Park,
London Road, Wrotham,
Kent, TN15 7AF => Smart House
Unit 2&3, Nepicar Park,
London Road, Sevenoaks,
Kent, TN15 7AF |
2024-08-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW KENNETH NEWMAN |
2024-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 21/08/2024 |
2024-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE LARKIN / 15/08/2024 |
2024-08-14 |
update statutory_documents DIRECTOR APPOINTED MISS MICHELLE LARKIN |
2024-08-13 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE LARKIN |
2024-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA SMART |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES |
2024-05-23 |
insert alias SMART OFFICE GROUP SOLUTIONS LTD |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-02-29 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2023-01-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-03 |
update statutory_documents ADOPT ARTICLES 12/12/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-06-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-06-23 |
delete about_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
delete address Smart House
Unit 1, Meridian Trading Estate,
20 Bugsby's Way,
Charlton,
London, SE7 7SJ |
2021-06-23 |
delete address The Dairy,
Walls Lane Crickham,
Somerset, BS28 4JT |
2021-06-23 |
delete casestudy_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
delete contact_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
delete index_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
delete service_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
delete source_ip 35.214.8.203 |
2021-06-23 |
delete terms_pages_linkeddomain boostonline.co.uk |
2021-06-23 |
insert about_pages_linkeddomain smartprintservice.co.uk |
2021-06-23 |
insert address Smart House
1 Creswell Park
Blackheath
London, SE3 9RD |
2021-06-23 |
insert casestudy_pages_linkeddomain smartprintservice.co.uk |
2021-06-23 |
insert contact_pages_linkeddomain smartprintservice.co.uk |
2021-06-23 |
insert service_pages_linkeddomain smartprintservice.co.uk |
2021-06-23 |
insert source_ip 151.101.194.159 |
2021-06-23 |
insert terms_pages_linkeddomain smartprintservice.co.uk |
2021-06-23 |
update website_status FlippedRobots => OK |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-05-07 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-23 |
update website_status OK => FlippedRobots |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2021-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/02/2021 |
2020-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 20/04/2020 |
2020-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 19/05/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2020-03-13 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-04-30 |
2019-07-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-05-07 |
update account_ref_day 31 => 30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-07-31 |
2019-04-30 |
update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2019-02-07 |
update num_mort_outstanding 2 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2018-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-04-30 |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN NEBBELING |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2018-05-31 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2018-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 06/04/2017 |
2017-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/09/2013 |
2017-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 01/09/2013 |
2017-05-07 |
delete address UNIT 14, ACCESS 4:20 BELLINGHAM WAY AYLESFORD KENT ME20 7HP |
2017-05-07 |
insert address UNITS 2 & 3 NEPICAR PARK LONDON ROAD WROTHAM KENT ENGLAND TN15 7AF |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-07 |
update registered_address |
2017-04-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 27/03/2017 |
2017-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 27/03/2017 |
2017-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM, UNIT 14, ACCESS 4:20 BELLINGHAM WAY, AYLESFORD, KENT, ME20 7HP |
2017-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017 |
2017-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 27/03/2017 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update statutory_documents 21/02/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-07 |
delete address UNIT 10 ACCESS 4:20 BELLINGHAM WAY LARKFIELD MAIDSTONE KENT ME20 6XS |
2015-04-07 |
insert address UNIT 14, ACCESS 4:20 BELLINGHAM WAY AYLESFORD KENT ME20 7HP |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-24 |
update statutory_documents 21/02/15 FULL LIST |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, UNIT 10 ACCESS 4:20 BELLINGHAM WAY, LARKFIELD, MAIDSTONE, KENT, ME20 6XS |
2015-03-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 28/02/2014 |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 28/02/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-05 |
update statutory_documents 21/02/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-04-30 |
update statutory_documents 21/02/13 FULL LIST |
2013-04-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012 |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012 |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 12/11/2012 |
2013-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 12/11/2012 |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents SECOND FILING WITH MUD 21/02/12 FOR FORM AR01 |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN NEBBELING |
2012-04-16 |
update statutory_documents 21/02/12 FULL LIST |
2011-11-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
2011-09-14 |
update statutory_documents 21/02/11 FULL LIST AMEND |
2011-09-09 |
update statutory_documents 21/02/11 STATEMENT OF CAPITAL GBP 100 |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 21/02/11 FULL LIST |
2010-05-01 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 21/02/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE DENYER / 01/02/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMART / 01/02/2010 |
2010-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA DENXER / 01/02/2010 |
2009-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, SUITE ONE 20 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU |
2009-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW |
2008-04-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART GRIFFITHS |
2008-04-15 |
update statutory_documents CURREXT FROM 29/02/2008 TO 31/07/2008 |
2008-03-18 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
SUITE 129, 70 CHURCHILL SQUARE BUSINESS, CENTRE, KINGS HILL, WEST, MALLING, KENT ME19 4YU |
2007-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |