(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 073935900009, created on Fri, 8th Dec 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 073935900010, created on Fri, 8th Dec 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: 29/30 Fitzroy Square London W1T 6LQ. Previous address: 32 Woodstock Grove London W12 8LE England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 7th Oct 2015 to Sat, 31st Oct 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: 32 Woodstock Grove London W12 8LE. Previous address: 16-18 Penywern Road London SW5 9SU
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 7th Oct 2014
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed wembley hill properties LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073935900008, created on Wed, 4th Mar 2015
filed on: 10th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073935900007, created on Mon, 12th Jan 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 073935900006, created on Tue, 23rd Dec 2014
filed on: 30th, December 2014
| mortgage
|
Free Download
(31 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 073935900004
filed on: 14th, May 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 073935900005
filed on: 14th, May 2014
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Mon, 7th Oct 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NN United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 14th Feb 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 7th Oct 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 7th Oct 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Sep 2012 to Sun, 7th Oct 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 10th Jan 2012 - the day director's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2011: 100.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2011: 2.00 GBP
filed on: 11th, July 2011
| capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(49 pages)
|