Advanced company searchLink opens in new window

MAKE THEM SMILE

Company number 07525980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
18 May 2023 TM01 Termination of appointment of Anthony Joseph Dunne as a director on 15 May 2023
15 Feb 2023 AD01 Registered office address changed from Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park Boston Lincolnshire PE21 7TW England to The Business Hive Dudley Street Grimsby DN31 2AW on 15 February 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
13 Sep 2021 AP01 Appointment of Ms Kelly Denise Mcwilliams as a director on 5 September 2021
20 May 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Aug 2019 CH01 Director's details changed for Mr Tony Stirk on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Martin James Stirk on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Ms Crystal Eggleston on 1 August 2019
06 Aug 2019 AD01 Registered office address changed from Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD England to Boston Enterprise Centre Venture House Enterprise Way, Endeavour Park Boston Lincolnshire PE21 7TW on 6 August 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
23 Jan 2018 AP01 Appointment of Ms Crystal Eggleston as a director on 21 January 2018
21 Jan 2018 AD01 Registered office address changed from Room 19, Welland Workspace 10 Pinchbeck Spalding Lincolnshire PE11 1PZ England to Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 21 January 2018
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
05 Nov 2017 TM01 Termination of appointment of Jacqueline Kim Samuels as a director on 5 November 2017
01 Apr 2017 AP01 Appointment of Miss Erica Dalton as a director on 20 March 2017