(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 22, 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 22, 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 25, 2016 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 2, 2020: 125.00 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068063380009, created on December 12, 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068063380008, created on March 5, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(40 pages)
|
(TM01) Director appointment termination date: January 2, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 23, 2018: 100.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068063380007, created on August 31, 2017
filed on: 2nd, September 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068063380006, created on January 9, 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(40 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068063380005, created on July 17, 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068063380004, created on March 18, 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, April 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to January 30, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 7th, August 2012
| mortgage
|
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 13, 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed persia investments LIMITEDcertificate issued on 24/03/09
filed on: 21st, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(20 pages)
|