(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 24, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control July 21, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 4, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to October 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On February 22, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL. Change occurred on May 26, 2015. Company's previous address: The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 19, 2015 director's details were changed
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2015 director's details were changed
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL. Change occurred on January 27, 2015. Company's previous address: Abbey House High Street Saffron Walden Essex CB10 1AF England.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on August 31, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Abbey House High Street Saffron Walden Essex CB10 1AF. Change occurred on October 1, 2014. Company's previous address: Saffron House 67 High Street Saffron Walden CB10 1AA.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed saffron financial planning LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 24, 2014
filed on: 24th, September 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 31, 2013 (was April 30, 2014).
filed on: 16th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 12, 2014: 1000.00 GBP
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 7th, February 2014
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 7th, February 2014
| document replacement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 11, 2013: 10000.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2013: 10000.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(36 pages)
|