(CS01) Confirmation statement with no updates 2023/10/11
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/11
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/11
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 082485060002 satisfaction in full.
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082485060003 satisfaction in full.
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082485060001 satisfaction in full.
filed on: 26th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/11
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/09 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/10/11
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082485060003, created on 2018/11/07
filed on: 15th, November 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/10/11
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/01/10 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/10. New Address: 11th Floor, the Mille 1000 Great West Road Brentford TW8 9DW. Previous address: 11th Floor the Mille 1000 Great West Road Brentford TW8 9HH
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/11
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/11 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082485060002, created on 2015/10/08
filed on: 16th, October 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 082485060001, created on 2015/10/14
filed on: 15th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/11/26 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/26. New Address: 11Th Floor the Mille 1000 Great West Road Brentford TW8 9HH. Previous address: 70 St. Mary Axe London EC3A 8BE
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/11 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2014/01/13 from 1000 Great West Road Brentford Middlesex TW8 9DW
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/11 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
(TM01) 2013/10/16 - the day director's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed savin comms LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/04
change of name
|
|
(CH01) On 2012/10/11 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2012
| incorporation
|
Free Download
(30 pages)
|