CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on 3rd August 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
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)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 18th, March 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 |
Director's appointment terminated on 4th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom on 5th April 2017 to Mall House the Mall Faversham Kent ME13 8JL
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th March 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on 8th January 2016 to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th December 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th April 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)
|
CH01 |
On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sunsave 19 (hoggs farm) LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(16 pages)
|