AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 28th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: 7 Peacock Drive Whetstone Leicester LE8 6YF. Previous address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 1st Jun 2020
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 31st May 2020 - the day secretary's appointment was terminated
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Wed, 1st May 2019
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 30th Apr 2019 - the day secretary's appointment was terminated
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Mar 2019. New Address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Previous address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2018 new director was appointed.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 1st Jul 2016 - the day secretary's appointment was terminated
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Jul 2016
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 1000.00 GBP
|
capital |
|
CERTNM |
Company name changed safan uk LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Wed, 10th Jun 2015. New Address: York House Empire Way Wembley Middlesex HA9 0FQ. Previous address: Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 26th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2011 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 7th, September 2010
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Wed, 25th Aug 2010
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 25th Aug 2010 - the day secretary's appointment was terminated
filed on: 25th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Mar 2010 with full list of members
filed on: 7th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 16th Sep 2009 Appointment terminated director
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 7th Apr 2009 with shareholders record
filed on: 7th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2007
filed on: 30th, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 2nd Apr 2008 with shareholders record
filed on: 2nd, April 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, December 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Mon, 26th Mar 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Mon, 26th Mar 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 27th, April 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed safan LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed safan LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(17 pages)
|