MR01 |
Registration of charge 091180650018, created on 8th February 2024
filed on: 8th, February 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091180650017, created on 17th January 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091180650016, created on 17th January 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091180650014, created on 15th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091180650013, created on 15th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091180650015, created on 15th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091180650011, created on 3rd November 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091180650012, created on 3rd November 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091180650010, created on 13th October 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091180650005 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650003 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650002 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650004 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650001 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650006 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650007 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650008 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091180650009 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091180650009, created on 16th October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091180650008, created on 16th October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th January 2019. New Address: 1 Mychell House Pincott Road Wimbledon London SW19 2NN. Previous address: 28 Melrose Road Coulsdon Surrey CR5 3JH England
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091180650007, created on 23rd November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091180650006, created on 15th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 091180650005, created on 15th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091180650003, created on 18th October 2017
filed on: 28th, October 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 091180650004, created on 18th October 2017
filed on: 28th, October 2017
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2016. New Address: 28 Melrose Road Coulsdon Surrey CR5 3JH. Previous address: 170 Church Road Mitcham Surrey CR4 3BW
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th November 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091180650001, created on 25th November 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 091180650002, created on 25th November 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th November 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2014: 2.00 GBP
capital
|
|
CH01 |
On 7th July 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed faaz property investments LTDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|