CS01 |
Confirmation statement with updates January 27, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 25, 2023
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed safe house holdings LIMITEDcertificate issued on 25/05/23
filed on: 25th, May 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 094101200005, created on April 16, 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 6, 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from C/O C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094101200003, created on September 28, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 094101200004, created on September 28, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 094101200002, created on April 26, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 094101200001, created on May 8, 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to January 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to January 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 14, 2016
filed on: 14th, October 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2015
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2015
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, April 2015
| resolution
|
|
SH19 |
Capital declared on April 15, 2015: 3935290.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 13/04/15
filed on: 15th, April 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, April 2015
| capital
|
Free Download
(1 page)
|
AP03 |
On March 30, 2015 - new secretary appointed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 13, 2015: 6001000.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, March 2015
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|