(TM01) Director's appointment terminated on Thu, 8th Feb 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Feb 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on Thu, 3rd Aug 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thu, 2nd May 2019 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on Thu, 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Apr 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Apr 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 18th Apr 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Jun 2017
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom on Thu, 8th Jun 2017 to Mall House the Mall Faversham Kent ME13 8JL
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on Fri, 2nd Jun 2017 to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Apr 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Apr 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sunsave 46 LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 2.00 GBP
capital
|
|
(AP04) On Wed, 19th Nov 2014, company appointed a new person to the position of a secretary
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(20 pages)
|