(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 21, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Foyle Street Sunderland Tyne & Wear SR1 1LE. Change occurred on March 3, 2022. Company's previous address: 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE. Change occurred on March 3, 2022. Company's previous address: 1 Market Hill Calne Wiltshire SN11 0BT England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 27, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 27, 2021 to April 30, 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sass consulting LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on July 27, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 27, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 22, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 27, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 27, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Market Hill Calne Wiltshire SN11 0BT. Change occurred on August 4, 2016. Company's previous address: Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 6, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from July 28, 2014 to July 27, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(CH01) On August 1, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2013: 1 GBP
capital
|
|
(CH01) On January 24, 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 8th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from July 29, 2011 to July 28, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 30, 2011 to July 29, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: 53 Cambridge Grove Hammersmith London W6 0LB United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2011 to July 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|