(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
| accounts
|
Free Download
(58 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom on Wed, 29th Mar 2023 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Dec 2021 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
|
(AD01) Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Wed, 10th Nov 2021 to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
| accounts
|
Free Download
(55 pages)
|
(AP01) On Thu, 23rd Sep 2021 new director was appointed.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Sep 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Feb 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Feb 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Feb 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Feb 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Sep 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On Tue, 24th Oct 2017 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Oct 2017 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Thu, 11th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th May 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Feb 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Jun 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jun 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Jun 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 31st Mar 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on Wed, 15th Apr 2015 to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed sunsave 11 (killarney springs) LTDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 5th Jun 2014 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2013 from Sat, 31st Aug 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Dec 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Sep 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Sep 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 2.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, September 2013
| resolution
|
Free Download
(14 pages)
|
(AP01) On Mon, 19th Aug 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|