AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/04/06.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/07/17
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
2017/04/30 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 31st, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/10/31 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/04. New Address: 4 the Triangle Poole Dorset BH16 5PG. Previous address: Suite 80,2 Lansdowne Crescent Bournemouth BH1 1SA
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/26 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
TM02 |
2014/09/17 - the day secretary's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/28.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/02/27 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/26 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/17 from Suite 3 Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ
filed on: 17th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/26 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/10
capital
|
|
TM01 |
2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/26 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/02.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/26 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/26 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed essex super savers LTDcertificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
2011/05/04 - the day director's appointment was terminated
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/04/08 from 1299-1301 London Road Leigh on Sea Essex SS9 2AD England
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/18.
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/11/18 - the day secretary's appointment was terminated
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/11/18
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/09/24 - the day director's appointment was terminated
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/24.
filed on: 24th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/08/19 - the day director's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/24.
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2010
| incorporation
|
Free Download
(23 pages)
|