CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on Thursday 3rd August 2023
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 2nd May 2019 director's details were changed
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th November 2019.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on Thursday 2nd May 2019
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th August 2017
filed on: 24th, August 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on Tuesday 18th July 2017
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on Tuesday 11th July 2017
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 16th June 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sunsave 45 LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd November 2015
|
capital |
|
AP04 |
On Wednesday 19th November 2014 - new secretary appointed
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 18th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2014
|
incorporation |
Free Download
(20 pages)
|