AD01 |
Change of registered address from Savants 83 Victoria Street London SW1H 0HW on 30th March 2022 to Langley House Park Road East Finchley London N2 8EY
filed on: 30th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite S8, Oaklands Business Centre Hooton Road Hooton Ellesmere Port CH66 7NZ England on 28th April 2021 to Savants 83 Victoria Street London SW1H 0HW
filed on: 28th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2019
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH on 11th October 2017 to Suite S8, Oaklands Business Centre Hooton Road Hooton Ellesmere Port CH66 7NZ
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2nd August 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 9th January 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF on 15th April 2014
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd April 2014 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th January 2014
filed on: 21st, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, January 2013
|
incorporation |
Free Download
(21 pages)
|