TM01 |
Director's appointment terminated on 8th December 2022
filed on: 30th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 28th September 2022 to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 28th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a the Broadway New Haw Addlestone Surrey KT15 3HA England on 10th August 2021 to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 10th, August 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th July 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th January 2018
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st July 2017 from 28th February 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed safi services LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Meadow View Meadow View Chertsey KT16 8QL United Kingdom on 19th March 2016 to 24a the Broadway New Haw Addlestone Surrey KT15 3HA
filed on: 19th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 19th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 100.00 GBP
|
capital |
|