(MR01) Registration of charge 094362810015, created on 2024/02/12
filed on: 13th, February 2024
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094362810017, created on 2024/02/12
filed on: 13th, February 2024
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094362810016, created on 2024/02/12
filed on: 13th, February 2024
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2023/06/25.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/29
filed on: 29th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094362810014, created on 2022/09/21
filed on: 22nd, September 2022
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 094362810013, created on 2022/09/21
filed on: 22nd, September 2022
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094362810012, created on 2021/09/30
filed on: 6th, October 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 094362810010, created on 2021/09/30
filed on: 1st, October 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094362810011, created on 2021/09/30
filed on: 1st, October 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/12/07.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 3 Seymour Close Pinner Middlesex HA5 4SB England at an unknown date to 67 Drummond Drive Stanmore HA7 3PH
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094362810009, created on 2020/03/12
filed on: 23rd, March 2020
| mortgage
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2020
| capital
|
Free Download
(2 pages)
|
(SH01) 109.99 GBP is the capital in company's statement on 2020/02/06
filed on: 5th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, February 2020
| resolution
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 2020/02/17
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 094362810001 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 094362810004 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 094362810002 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 094362810003 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094362810008, created on 2018/08/23
filed on: 4th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094362810007, created on 2018/08/24
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094362810006, created on 2018/06/06
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094362810005, created on 2018/05/18
filed on: 22nd, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Peterborough Road 1st Floor Harrow Middlesex HA1 2AU England on 2017/11/02 to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/12.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/14
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/14
capital
|
|
(AP01) New director appointment on 2016/06/12.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/19 director's details were changed
filed on: 19th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 1st Floor Peterborough Road Harrow Middlesex HA1 2AU England on 2016/03/19 to 27 Peterborough Road 1st Floor Harrow Middlesex HA1 2AU
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/12
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/19
capital
|
|
(MR01) Registration of charge 094362810003, created on 2015/12/10
filed on: 10th, December 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094362810004, created on 2015/12/10
filed on: 10th, December 2015
| mortgage
|
Free Download
(15 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094362810002, created on 2015/11/11
filed on: 16th, November 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 094362810001, created on 2015/11/11
filed on: 12th, November 2015
| mortgage
|
Free Download
(28 pages)
|
(AD01) Change of registered address from 3 Seymour Close Pinner Middlesex HA5 4SB on 2015/09/10 to 27 1st Floor Peterborough Road Harrow Middlesex HA1 2AU
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/09 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed transfleet property investments LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 456-460 High Road Tottenham London N17 9JD United Kingdom on 2015/03/23 to 4 Seymour Close Pinner Middlesex HA5 4SB
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|