(MR01) Registration of charge 087416400029, created on Mon, 13th Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087416400028, created on Mon, 13th Nov 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087416400027, created on Mon, 13th Nov 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087416400025, created on Wed, 18th Oct 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 087416400024, created on Wed, 18th Oct 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 087416400026, created on Wed, 18th Oct 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(32 pages)
|
(MR01) Registration of charge 087416400022, created on Tue, 17th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400023, created on Tue, 17th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087416400020, created on Wed, 6th Jan 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 087416400021, created on Wed, 6th Jan 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087416400019, created on Fri, 21st Aug 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 087416400018, created on Fri, 21st Aug 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087416400015, created on Thu, 15th Aug 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087416400017, created on Thu, 15th Aug 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400016, created on Thu, 15th Aug 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400014, created on Thu, 15th Aug 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Mon, 12th Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 087416400010, created on Tue, 19th Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400013, created on Tue, 19th Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400012, created on Tue, 19th Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400011, created on Tue, 19th Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(24 pages)
|
(AD01) Address change date: Mon, 15th Oct 2018. New Address: 11-12 Hanover Square London W1S 1JJ. Previous address: 8 Hanover Street London W1S 1YQ England
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 087416400007, created on Wed, 18th Apr 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400009, created on Wed, 18th Apr 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400008, created on Wed, 18th Apr 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087416400006, created on Wed, 18th Apr 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(AD01) Address change date: Tue, 5th Sep 2017. New Address: 8 Hanover Street London W1S 1YQ. Previous address: 8 Hanover Street London W1S 1YF
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) On Fri, 10th Mar 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2017
| mortgage
|
Free Download
(4 pages)
|
(TM02) Mon, 28th Nov 2016 - the day secretary's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 087416400003, created on Mon, 22nd Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087416400002, created on Mon, 22nd Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087416400004, created on Mon, 22nd Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087416400005, created on Mon, 22nd Aug 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087416400001, created on Wed, 6th Jul 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 160.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Sep 2014
filed on: 4th, September 2014
| resolution
|
|
(CERTNM) Company name changed sof investments LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 3rd Jun 2014 - 160.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 21st Nov 2013
filed on: 18th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 320.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(39 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|