MR01 |
Registration of charge 050960580030, created on Monday 11th December 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 050960580029, created on Thursday 7th September 2023
filed on: 21st, September 2023
| mortgage
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 050960580028, created on Friday 10th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Raei Alvin & Co Limited 7 the Broadway Preston Road Wembley HA9 8JT on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4a the Drive Kingston upon Thames KT2 7NY England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd March 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7 the Broadway Preston Road Wembley Middex HA9 8JT to 4a the Drive Kingston upon Thames KT2 7NY on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 050960580027, created on Thursday 6th September 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 050960580026, created on Friday 8th June 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 050960580019 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 050960580020 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 050960580025, created on Friday 22nd April 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
MR01 |
Registration of charge 050960580024, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 050960580022, created on Tuesday 19th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 050960580023, created on Tuesday 19th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 050960580021, created on Friday 19th September 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 050960580019
filed on: 2nd, April 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 050960580020
filed on: 2nd, April 2014
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 15 satisfaction in full.
filed on: 27th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 27th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 050960580018
filed on: 11th, March 2014
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
MR04 |
Charge 16 satisfaction in full.
filed on: 22nd, November 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 050960580017
filed on: 30th, May 2013
| mortgage
|
Free Download
(18 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 28th, March 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 16
filed on: 28th, March 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
filed on: 11th, September 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 11th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
filed on: 11th, September 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 11th, September 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 1st, June 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 1st, June 2012
| mortgage
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 1st, March 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 1st, March 2012
| mortgage
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, December 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 2nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 8th, July 2011
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 9th, October 2010
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 9th, October 2010
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 6th April 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 4th, March 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 24th, February 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 17th, February 2010
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Friday 5th February 2010 from 18 Forty Ave London HA9 8JP
filed on: 5th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 3rd, February 2010
| mortgage
|
Free Download
(10 pages)
|
363a |
Annual return made up to Monday 6th April 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, December 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, December 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On Friday 19th September 2008 Secretary appointed
filed on: 19th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 19th September 2008 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 30th April 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Tuesday 22nd May 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 22nd May 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 31st, August 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 31st, August 2006
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to Wednesday 5th April 2006
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 5th April 2006
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 13th, January 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 13th, January 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 20th June 2005
filed on: 20th, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to Monday 20th June 2005 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to Monday 20th June 2005
filed on: 20th, June 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 22nd, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 22nd, March 2005
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, May 2004
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, May 2004
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2004
| incorporation
|
Free Download
(14 pages)
|