GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 New Walk Leicester LE1 6TE. Change occurred on January 11, 2023. Company's previous address: Little Ellingham Hall Little Ellingham Attleborough Norfolk NR17 1JP United Kingdom.
filed on: 11th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 15, 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Little Ellingham Hall Little Ellingham Attleborough Norfolk NR17 1JP. Change occurred on May 4, 2022. Company's previous address: Little Ellingham Hall Little Ellingham Attleborough NR17 1JP England.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 21, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 15, 2021: 100.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Little Ellingham Hall Little Ellingham Attleborough NR17 1JP. Change occurred on April 23, 2019. Company's previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed h s saffell LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 7, 2013) of a secretary
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(8 pages)
|