(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, August 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023/03/22
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/03/22
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/03/22
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(14 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, March 2022
| incorporation
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, September 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/03/09.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/05
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089232800001, created on 2018/08/24
filed on: 30th, August 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/12. New Address: Sarnia House Spindle Way Crawley West Sussex RH10 1TG. Previous address: 72 Fielding Road Chiswick London W4 1DB
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 2016/03/31 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, February 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/05 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/03.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sawyer auto smart LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(46 pages)
|