CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sun, 11th Dec 2022 new director was appointed.
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rosedale West Street Glenfield Leicester LE3 8DT on Sat, 25th Jun 2022 to Savvy Ranch Cottage Lane Broughton Astley Leicester Leicestershire LE9 6PD
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Aug 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 6th Aug 2019, company appointed a new person to the position of a secretary
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Aug 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Aug 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 2nd Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Gate House Lodge Farm Earl Shilton Road Thurlaston Leicester LE9 7TG on Tue, 14th Jul 2015 to Rosedale West Street Glenfield Leicester LE3 8DT
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 2nd Dec 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: 27 the Poplars Earl Shilton Leicestershire LE9 7ET
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 2nd Dec 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 2nd Dec 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed forever savvy LTDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Jan 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 13th Jan 2012. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(19 pages)
|