CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Milcote 70 Malvern Road Powick Worcestershire WR2 4RT. Change occurred on April 17, 2018. Company's previous address: Milcote Malvern Road Powick Worcester WR2 4RT England.
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Milcote Malvern Road Powick Worcester WR2 4RT. Change occurred on April 10, 2018. Company's previous address: Milcote Malvern Road Powick Worcester WR2 4RT England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Milcote Malvern Road Powick Worcester WR2 4RT. Change occurred on April 10, 2018. Company's previous address: 32 Tuns Hill Cottages Reading RG6 1NB England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Tuns Hill Cottages Reading RG6 1NB. Change occurred on March 21, 2017. Company's previous address: The Larches Lower Common Eversley Hampshire RG27 0QR.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 13, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2016
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed saferspaces LIMITEDcertificate issued on 10/06/11
filed on: 10th, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(21 pages)
|