(TM01) Director appointment termination date: Thursday 8th February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th February 2024.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on Thursday 3rd August 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th June 2023.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 20th June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 4th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th November 2019.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on Thursday 2nd May 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th March 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Wednesday 25th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on Monday 27th June 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 25th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 25th May 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th May 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th May 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
(CERTNM) Company name changed sunsave 34 (barling's farm) LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2014
| incorporation
|
Free Download
(21 pages)
|