AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Hertfordshire England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on Friday 22nd February 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 18th May 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Enterprise House Beesons Yard Bury Lanbe Rickmansworth Hertfordshire WD1 1DS to Enterprise House Beesons Yard, Bury Lane Rickmansworth Hertfordshire on Friday 15th June 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD England to Enterprise House Beesons Yard Bury Lanbe Rickmansworth Hertfordshire WD1 1DS on Friday 22nd December 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from I14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ England to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
CH01 |
On Tuesday 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Heathside Hounslow TW4 5NN to I14 Iron Bridge House Windmill Centre Windmill Lane Southall Middlesex UB2 4NJ on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Tuesday 30th September 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 141 Franciscan Road London SW17 8DS to 36 Heathside Hounslow TW4 5NN on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
CERTNM |
Company name changed safa investments LTDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 20th July 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 18th, July 2013
| incorporation
|
|