CS01 |
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088778060002, created on Fri, 26th May 2023
filed on: 31st, May 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088778060001, created on Fri, 26th May 2023
filed on: 31st, May 2023
| mortgage
|
Free Download
(30 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 4a the Drive Kingston upon Thames KT2 7NY.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2023 to Fri, 31st Mar 2023
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2022. New Address: Raei Alvin & Co Limited 7 the Broadway Preston Road Wembley HA9 8JT. Previous address: Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Previous address: 4a the Drive 4a Kingston upon Thames KT2 7NY England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Feb 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Feb 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2020 to Fri, 31st Jul 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2020. New Address: 4a the Drive 4a Kingston upon Thames KT2 7NY. Previous address: 7 the Broadway Wembley HA9 8JT United Kingdom
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 12th Jul 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Nov 2018. New Address: 7 the Broadway Wembley HA9 8JT. Previous address: Unit 12 Abbeville Mews 88 Clapham Park Road London SW4 7BX
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 29th May 2015 - the day director's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|