(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 39 Widemarsh Street Hereford HR4 9EA. Change occurred on August 14, 2020. Company's previous address: C/O Saxty's 33 Widemarsh Street Hereford HR4 9EA.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on October 19, 2018: 890001.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062180680004, created on October 19, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062180680005, created on October 19, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062180680003, created on October 9, 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062180680002, created on January 11, 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed saxtys management services LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: June 25, 2014) of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to January 30, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 1, 2011. Old Address: Windsor House, Barnett Way Barnwood Gloucester GL4 3RT
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to April 18, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(122) S-div
filed on: 14th, April 2009
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 17th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/01/08
filed on: 17th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
(288a) On May 1, 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 1, 2007 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 1, 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 1, 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 1, 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 1, 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 1, 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 1, 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(31 pages)
|