AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/10/01
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/18
filed on: 24th, November 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Broad Street Salford Lancashire M6 5BY on 2015/06/03 to Hockerley Old Hall Hockerley Lane Whaley Bridge High Peak Derbyshire SK23 7AS
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/23
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/18
filed on: 22nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/22
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/18
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/18
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/18
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/18
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/11/01 secretary's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 2009/01/31 Appointment terminated secretary
filed on: 31st, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/31 with complete member list
filed on: 31st, January 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On 2008/08/19 Secretary appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/19 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/08/19 Appointment terminated director
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/19 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from gainsborough house 109 portland street manchester lancashire M1 6DN
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/03/03 Secretary appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2008/03/03 with complete member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 18th, September 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 18th, September 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On 2007/08/28 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/28 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed savage designs (uk) LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed savage designs (uk) LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
| change of name
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2007/01/16 with complete member list
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2007/01/16 with complete member list
filed on: 16th, January 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2005
| incorporation
|
Free Download
(19 pages)
|