AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th November 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2022.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed safm uk management LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 London Street Reading RG1 4PS. Change occurred on Thursday 24th February 2022. Company's previous address: Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU. Change occurred on Monday 23rd November 2020. Company's previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 15th January 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th January 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on Wednesday 15th January 2020. Company's previous address: 15 Bowling Green Lane London EC1R 0BD England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 28th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 15 Bowling Green Lane London EC1R 0BD. Change occurred on Wednesday 17th October 2018. Company's previous address: 15, Cantelowes Ltd Bowling Green Lane London EC1R 0BD United Kingdom.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th October 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 5th October 2017
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 5th October 2017
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th October 2017 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th October 2017.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2017
| incorporation
|
Free Download
(26 pages)
|