(AD01) Address change date: 26th February 2024. New Address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR. Previous address: 1 Curtis Road Emerson Park Hornchurch Essex RM11 3NP
filed on: 26th, February 2024
| address
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 30th November 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073505710014, created on 1st August 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 073505710013, created on 1st August 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 073505710012, created on 29th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 12th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 12th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 12th, May 2022
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 073505710006 in full
filed on: 9th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073505710004 in full
filed on: 9th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073505710010, created on 15th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073505710011, created on 15th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2021 to 30th November 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073505710009, created on 23rd April 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 073505710008, created on 23rd April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073505710007, created on 23rd April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 073505710006, created on 27th November 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 073505710005 in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073505710005, created on 5th July 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th August 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th April 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th August 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073505710004, created on 20th August 2013
filed on: 29th, August 2013
| mortgage
|
Free Download
(29 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th August 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th August 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, May 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shirdi sai's oil LIMITEDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(7 pages)
|