CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 7th November 2018.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 6th January 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW at an unknown date
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 19th March 2014 from 3 Baugh Close Mayfiels Washington Tyne&Wear NE37 1SN
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 30th November 2012. Originally it was Saturday 30th June 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed savings direct LTDcertificate issued on 30/09/11
filed on: 30th, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 30th March 2011
filed on: 14th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 14th, April 2011
| resolution
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 7th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 20th January 2011.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, September 2010
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 23rd, September 2010
| resolution
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th May 2010
filed on: 23rd, September 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On Saturday 19th June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th June 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2009
| incorporation
|
Free Download
(8 pages)
|