TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2023. New Address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD. Previous address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 28th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2nd May 2019. New Address: 2 Jubilee Way Faversham Kent ME13 8GD. Previous address: Mall House the Mall Faversham Kent ME13 8JL United Kingdom
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
10th April 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd June 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
23rd June 2017 - the day secretary's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd June 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2017. New Address: Mall House the Mall Faversham Kent ME13 8JL. Previous address: 14 High Cross Truro Cornwall TR1 2AJ
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
23rd June 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 28th January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sunsave 13 (wivenhoe) LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd October 2014
filed on: 3rd, October 2014
| resolution
|
|
CH01 |
On 28th March 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2013: 2.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(15 pages)
|