AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 25th December 2022 to Saturday 24th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 26th December 2022 to Sunday 25th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th December 2021 to Sunday 26th December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th December 2021 to Monday 27th December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 1st February 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 095699860002 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095699860003 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095699860004 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095699860001 satisfaction in full.
filed on: 30th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095699860005, created on Friday 11th December 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(46 pages)
|
PSC04 |
Change to a person with significant control Monday 17th August 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG England to First Floor Offices Farley Court Allsop Place London NW1 5LG on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095699860004, created on Thursday 25th July 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095699860003, created on Thursday 25th July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th December 2017 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095699860001, created on Friday 23rd November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 095699860002, created on Friday 23rd November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on Friday 1st May 2015
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 P O Box 7010 , 2nd Floor 38 Warren Street London W1A 2EA United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to 38 P O Box 7010 , 2nd Floor 38 Warren Street London W1A 2EA on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed shaviram fleet LTDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aron Lipschitz 3 Colberg Place London N16 5RA England to Fordgate House 1 Allsop Place London NW1 5LF on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shaviram merchants LIMITEDcertificate issued on 20/07/15
filed on: 20th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(8 pages)
|