TM01 |
Tue, 18th Apr 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: 83C Osbaldeston Road London N16 6NP. Previous address: 36 Marlborough Road London N19 4NB England
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 13th, October 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092540230006, created on Mon, 5th Jun 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092540230005, created on Mon, 5th Jun 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Sat, 24th Dec 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Jan 2017. New Address: 36 Marlborough Road London N19 4NB. Previous address: 2 Holders Hill Gardens London NW4 1NP
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092540230002, created on Fri, 28th Oct 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092540230003, created on Fri, 28th Oct 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092540230004, created on Fri, 28th Oct 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092540230001, created on Wed, 3rd Feb 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
|
CERTNM |
Company name changed hart invest london LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 21st May 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 20th Aug 2015 - the day secretary's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Aug 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Nov 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Nov 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
capital
|
|