(SH08) Change of share class name or designation
filed on: 16th, May 2023
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 21st Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Sat, 13th Mar 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from R/O High Street Meadway Southgate London N14 6NH United Kingdom on Tue, 12th Jan 2021 to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ England on Thu, 27th Jul 2017 to R/O High Street Meadway London N14 6NH
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from R/O High Street Meadway London N14 6NH United Kingdom on Thu, 27th Jul 2017 to R/O High Street Meadway Southgate London N14 6NH
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090153200003, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ England on Thu, 5th May 2016 to Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 325.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Gmv 21 21 Hillfield Park Winchmore Hill London Middlesex N21 3QJ United Kingdom on Wed, 4th May 2016 to Gmv 21 Hillfield Park Winchmore Hill London N21 3QJ
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ England on Wed, 6th Apr 2016 to C/O Gmv 21 21 Hillfield Park Winchmore Hill London Middlesex N21 3QJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Park View London N21 1QX on Tue, 20th Oct 2015 to C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 28th Apr 2015
filed on: 17th, August 2015
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090153200002, created on Tue, 5th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 31/07/14
filed on: 15th, August 2014
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 15th, August 2014
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 15th Aug 2014: 325.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 15th, August 2014
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 327.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aritos investments LTDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090153200001
filed on: 17th, June 2014
| mortgage
|
Free Download
(18 pages)
|