(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD England on 31st March 2022 to 7 Devon Close Perivale Greenford UB6 7DN
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2012 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Research House Business Centre Fraser Road Greenford Middlesex UB6 7AQ England on 31st August 2016 to Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 84 Kingsley Road Hounslow TW3 1QA on 25th November 2015 to Research House Business Centre Fraser Road Greenford Middlesex UB6 7AQ
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 3 Iron Bridge House Iron Bridge House Windmill Lane Business Centre, Windmill Lane Hanwell UB2 4NJ on 18th March 2015 to 84 Kingsley Road Hounslow TW3 1QA
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 18 Mill House Windmill Business Centre Hanwell UB2 4NJ on 6th February 2014
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th November 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(24 pages)
|