AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Oct 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 206 Spencefield Lane Leicester LE5 6HG England on Fri, 29th Oct 2021 to 108 Westminster Way Oxford OX2 0LP
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 187 Burges Road East Ham London E6 2BW on Sun, 17th Mar 2019 to 206 Spencefield Lane Leicester LE5 6HG
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 200.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Oct 2014 from Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Oct 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sara clothing LTDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 30th May 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(22 pages)
|