(AA01) Current accounting period extended from 31st October 2023 to 30th April 2024
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2022
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2022
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 14th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 29th October 2021: 26.90 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, December 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st October 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, November 2018
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 25th October 2018: 30.90 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st January 2018
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 11th January 2018
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, December 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th October 2016: 10.00 GBP
filed on: 18th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd August 2016: 6.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, September 2016
| resolution
|
Free Download
|
(AA01) Current accounting period extended from 31st August 2016 to 28th February 2017
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Uxbridge Road Leicester LE4 7st on 7th March 2016 to Unit a Britannia Way Thurmaston Leicester Leics LE4 8JY
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091936780002, created on 17th February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091936780001, created on 19th March 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(44 pages)
|
(AD01) Change of registered address from 83 Gartree Road Leicester LE2 2FD on 26th January 2015 to 9 Uxbridge Road Leicester LE4 7ST
filed on: 26th, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saveco packaging LTDcertificate issued on 26/09/14
filed on: 26th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th September 2014
filed on: 26th, September 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(28 pages)
|