AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 7th, November 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 3rd Nov 2018 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom on Mon, 18th Dec 2017 to First Floor 33 Chertsey Road Woking Surrey GU21 5AJ
filed on: 18th, December 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ashfield Accountancy Service Suite 3a Oriental Road, Woking Surrey GU22 7AH on Fri, 1st Dec 2017 to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 26th Oct 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 14th Aug 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Aug 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 14th Aug 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Nov 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 18.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Dec 2011
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Dec 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sassi international LTDcertificate issued on 03/09/09
filed on: 29th, August 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 18th Aug 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 18 shares on Wed, 31st Oct 2007. Value of each share 1 £, total number of shares: 19.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on Wed, 31st Oct 2007. Value of each share 1 £, total number of shares: 19.
filed on: 16th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 1st Nov 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Nov 2007 Director resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Nov 2007 Secretary resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Nov 2007 Secretary resigned
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(9 pages)
|