(CS01) Confirmation statement with no updates Wednesday 4th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 31st August 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 20th May 2020 director's details were changed
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD. Change occurred on Wednesday 11th September 2019. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed partsave LTDcertificate issued on 09/11/18
filed on: 9th, November 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th August 2018.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Thursday 8th September 2016. Company's previous address: Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Antrobus House 18 College Street Petersfield Hampshire GU31 4AD. Change occurred on Friday 29th January 2016. Company's previous address: Town Hall Exchange Castle Street Farnham Surrey GU9 7LP.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st August 2016. Originally it was Sunday 28th February 2016
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
(CH01) On Friday 31st July 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Town Hall Exchange Castle Street Farnham Surrey GU9 7LP. Change occurred on Friday 25th September 2015. Company's previous address: 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT. Change occurred on Tuesday 23rd June 2015. Company's previous address: Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(MR04) Charge 084187460001 satisfaction in full.
filed on: 6th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084187460001
filed on: 29th, April 2014
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|