AD01 |
New registered office address The Goods Shed Jubilee Way Faversham Kent ME13 8GD. Change occurred on 2023-08-03. Company's previous address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England.
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-07-26 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-07-26 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-30
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 2nd, June 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 27th, September 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 6th, September 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD. Change occurred on 2019-05-30. Company's previous address: Mall House the Mall Faversham Kent ME13 8JL England.
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 20th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-04-10
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-10
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-10
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-10
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 15th, September 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Mall House the Mall Faversham Kent ME13 8JL. Change occurred on 2017-04-05. Company's previous address: Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom.
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-07
filed on: 7th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-30
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA. Change occurred on 2016-01-28. Company's previous address: 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 28th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 13th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-30
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed sunsave 32 (aisby) LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(21 pages)
|