Download leads from Nexok and grow your business. Find out more

Gasp Smoke Free Services Limited

Documents

Total Documents74
Total Pages350

Filing History

21 September 2023Current accounting period extended from 31 August 2023 to 30 November 2023
5 May 2023Confirmation statement made on 23 April 2023 with no updates
12 April 2023Total exemption full accounts made up to 31 August 2022
29 April 2022Confirmation statement made on 23 April 2022 with no updates
26 April 2022Total exemption full accounts made up to 31 August 2021
30 April 2021Confirmation statement made on 23 April 2021 with no updates
12 April 2021Total exemption full accounts made up to 31 August 2020
19 May 2020Total exemption full accounts made up to 31 August 2019
5 May 2020Confirmation statement made on 23 April 2020 with no updates
7 February 2020Registered office address changed from Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 7 February 2020
7 May 2019Confirmation statement made on 23 April 2019 with updates
7 February 2019Total exemption full accounts made up to 31 August 2018
6 February 2019Termination of appointment of Timothy Francis Farnfield as a director on 23 January 2019
6 February 2019Cessation of Timothy Francis Farnfield as a person with significant control on 23 January 2019
6 February 2019Change of details for Mr Richard Peter Gardiner as a person with significant control on 23 January 2019
23 October 2018Previous accounting period extended from 31 May 2018 to 31 August 2018
24 April 2018Confirmation statement made on 23 April 2018 with updates
27 October 2017Registered office address changed from 10 Oxford Street Malmesbury Wiltshire SN16 9AZ to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 27 October 2017
27 October 2017Registered office address changed from 10 Oxford Street Malmesbury Wiltshire SN16 9AZ to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 27 October 2017
10 August 2017Micro company accounts made up to 31 May 2017
10 August 2017Micro company accounts made up to 31 May 2017
6 July 2017Director's details changed for Mr Timothy Francis Farnfield on 1 December 2016
6 July 2017Director's details changed for Mr Richard Peter Gardiner on 1 December 2016
6 July 2017Director's details changed for Mr Timothy Francis Farnfield on 1 December 2016
6 July 2017Director's details changed for Mr Richard Peter Gardiner on 1 December 2016
19 May 2017Confirmation statement made on 23 April 2017 with updates
19 May 2017Confirmation statement made on 23 April 2017 with updates
13 January 2017Total exemption full accounts made up to 31 May 2016
13 January 2017Total exemption full accounts made up to 31 May 2016
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
12 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 120
12 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 120
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
10 December 2015Total exemption full accounts made up to 31 May 2015
10 December 2015Total exemption full accounts made up to 31 May 2015
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 102
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 102
20 November 2014Total exemption full accounts made up to 31 May 2014
20 November 2014Total exemption full accounts made up to 31 May 2014
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
24 February 2014Total exemption full accounts made up to 31 May 2013
24 February 2014Total exemption full accounts made up to 31 May 2013
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 102
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 102
16 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 102
8 August 2013Satisfaction of charge 1 in full
8 August 2013Satisfaction of charge 1 in full
2 May 2013Director's details changed for Mr Timothy Francis Farnfield on 1 January 2013
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
2 May 2013Director's details changed for Mr Timothy Francis Farnfield on 1 January 2013
2 May 2013Director's details changed for Mr Timothy Francis Farnfield on 1 January 2013
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
18 December 2012Total exemption full accounts made up to 31 May 2012
18 December 2012Total exemption full accounts made up to 31 May 2012
22 November 2012Appointment of Richard Peter Gardiner as a director
22 November 2012Appointment of Richard Peter Gardiner as a director
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
6 March 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2
6 March 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2
6 March 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 2
10 October 2011Total exemption full accounts made up to 31 May 2011
10 October 2011Total exemption full accounts made up to 31 May 2011
6 October 2011Particulars of a mortgage or charge / charge no: 2
6 October 2011Particulars of a mortgage or charge / charge no: 2
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
17 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011
17 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011
29 June 2010Particulars of a mortgage or charge / charge no: 1
29 June 2010Particulars of a mortgage or charge / charge no: 1
23 April 2010Incorporation
23 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing