TM01 |
Director's appointment terminated on Thu, 8th Feb 2024
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 23rd, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on Thu, 3rd Aug 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on Thu, 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Apr 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 18th Apr 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Jun 2017
filed on: 16th, June 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom on Thu, 8th Jun 2017 to Mall House the Mall Faversham Kent ME13 8JL
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on Fri, 2nd Jun 2017 to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sunsave 46 LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 2.00 GBP
|
capital |
|
AP04 |
On Wed, 19th Nov 2014, company appointed a new person to the position of a secretary
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 19th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2014
|
incorporation |
Free Download
(20 pages)
|