AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 16th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 31st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 31st December 2015 director's details were changed
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 31st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st December 2015
|
capital |
|
AD01 |
Registered office address changed from 58 Fordbrook Lane Walsall West Midlands England to 58 Fordbrook Lane Walsall WS3 4BN on Thursday 31st December 2015
filed on: 31st, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Woodall Street Walsall West Midlands WS3 3HG England to 58 Fordbrook Lane Walsall West Midlands on Thursday 4th June 2015
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed savannah's 1ST class fodds LTDcertificate issued on 12/01/15
filed on: 12th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 31st, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 31st December 2014
|
capital |
|