(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(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)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 2nd May 2019 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 1st, December 2021
| 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
(17 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 22nd, November 2019
| 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
(15 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)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Tuesday 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th August 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 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 Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(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 Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 16th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 17th August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sunsave 45 LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AP04) On Wednesday 19th November 2014 - new secretary appointed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(20 pages)
|