AD01 |
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Tudor House 250 Menlove Avenue Liverpool L18 3JF on Friday 10th November 2023
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th July 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 17th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th May 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
AP04 |
On Friday 30th April 2021 - new secretary appointed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Wednesday 19th June 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st August 2018 to Monday 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on Wednesday 8th August 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed savvy holdings LTDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, August 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|