AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control August 9, 2019
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2019
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on August 9, 2019
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: October 15, 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 14th, March 2018
|
auditors |
Free Download
(1 page)
|
CERTNM |
Company name changed sunsave 42 (lower basset down) LIMITEDcertificate issued on 16/01/18
filed on: 16th, January 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 9, 2018
filed on: 9th, January 2018
|
resolution |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 14, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 14, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on December 6, 2017
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 14, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On November 14, 2017 - new secretary appointed
filed on: 6th, December 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 14, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 10th, November 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On May 23, 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090693630002, created on October 20, 2016
filed on: 27th, October 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 090693630001, created on October 20, 2016
filed on: 27th, October 2016
|
mortgage |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, October 2016
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, October 2016
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2016
|
incorporation |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 6, 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed sunsave 42 LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
|
change of name |
Free Download
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on June 3, 2014: 2.00 GBP
|
capital |
|