AP01 |
New director was appointed on 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068175100011 in full
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068175100014 in full
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068175100013 in full
filed on: 19th, June 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-03
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-02-06 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 068175100012 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068175100016, created on 2021-03-11
filed on: 17th, March 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 068175100017, created on 2021-03-11
filed on: 17th, March 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 068175100015, created on 2021-03-11
filed on: 15th, March 2021
| mortgage
|
Free Download
(47 pages)
|
CH01 |
On 2021-02-17 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. Change occurred on 2019-11-20. Company's previous address: 234-236 High Road Willesden London NW10 2NX England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 3rd, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 21st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068175100014, created on 2016-02-22
filed on: 7th, March 2016
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 10 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068175100013, created on 2015-11-30
filed on: 10th, December 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068175100011, created on 2015-10-30
filed on: 8th, November 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068175100012, created on 2015-10-30
filed on: 8th, November 2015
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 234-236 High Road Willesden London NW10 2NX. Change occurred on 2015-07-08. Company's previous address: 18-20 Sussex Gardens Marble Arch London W2 1UL.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-13
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-02-13
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-13
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 20th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-12
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2011-10-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-02-13 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-13 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-12
filed on: 7th, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2011-02-13 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2011-03-31 to 2010-10-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 3rd, August 2011
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 3rd, August 2011
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH United Kingdom on 2011-04-07
filed on: 7th, April 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 6th, April 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, March 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-12
filed on: 3rd, March 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, December 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2010
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 18th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2010-03-10 secretary's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-12
filed on: 10th, March 2010
| annual return
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ramzan investment LIMITEDcertificate issued on 06/03/09
filed on: 4th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(20 pages)
|