Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type full. |
2023-11-30 |
View Report |
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. |
2023-11-02 |
View Report |
Address. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. Change date: 2023-06-05. |
2023-06-05 |
View Report |
Persons with significant control. Psc name: Arora T5 Holdings Limited. Change date: 2023-05-31. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-09 |
View Report |
Accounts. Accounts type full. |
2022-11-17 |
View Report |
Officers. Officer name: Athos George Yiannis. Termination date: 2022-02-18. |
2022-03-10 |
View Report |
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. |
2022-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Officers. Officer name: Sanjay Arora. Appointment date: 2021-10-26. |
2021-11-12 |
View Report |
Accounts. Accounts type full. |
2021-10-18 |
View Report |
Accounts. Accounts type full. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-09 |
View Report |
Accounts. Accounts type small. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-11 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-12 |
View Report |
Accounts. Accounts type small. |
2018-10-09 |
View Report |
Address. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change date: 2018-10-02. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. |
2018-10-02 |
View Report |
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-07-02. |
2018-07-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-04-17 |
View Report |
Officers. Change date: 2018-03-22. Officer name: Mr Athos Yiannis. |
2018-03-23 |
View Report |
Officers. Change date: 2018-03-22. Officer name: Mr Carlton Jeffrey Brown. |
2018-03-22 |
View Report |
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-03-22. |
2018-03-22 |
View Report |
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-03-22. |
2018-03-22 |
View Report |
Mortgage. Charge number: 12. |
2018-03-02 |
View Report |
Mortgage. Charge number: 038968040013. |
2018-03-02 |
View Report |
Mortgage. Charge number: 10. |
2018-03-02 |
View Report |
Mortgage. Charge number: 11. |
2018-03-02 |
View Report |
Mortgage. Charge number: 8. |
2018-03-02 |
View Report |
Mortgage. Charge number: 9. |
2018-03-02 |
View Report |
Accounts. Accounts type small. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-21 |
View Report |
Officers. Officer name: Mr Athos Yiannis. Change date: 2017-12-18. |
2017-12-20 |
View Report |
Officers. Officer name: Mrs Sunita Arora. Change date: 2017-12-18. |
2017-12-20 |
View Report |
Officers. Change date: 2017-12-18. Officer name: Mr Carlton Brown. |
2017-12-20 |
View Report |
Officers. Change date: 2017-12-14. Officer name: Mr Surinder Arora. |
2017-12-14 |
View Report |
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. |
2017-11-30 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 09/12/2016. |
2017-09-13 |
View Report |
Persons with significant control. Psc name: Arora T5 Holdings Limited. Notification date: 2016-10-19. |
2017-08-29 |
View Report |
Persons with significant control. Cessation date: 2016-10-19. Psc name: Arora Hotels Limited. |
2017-08-29 |
View Report |
Persons with significant control. Psc name: Arora Hotels Limited. Notification date: 2016-10-19. |
2017-08-25 |
View Report |
Persons with significant control. Psc name: Grove Acquisitions Limited. Cessation date: 2016-10-19. |
2017-08-25 |
View Report |
Persons with significant control. Psc name: Amsl Investments Limited. Cessation date: 2016-04-06. |
2017-08-24 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Grove Acquisitions Limited. |
2017-08-24 |
View Report |
Capital. Capital allotment shares. |
2017-08-03 |
View Report |
Capital. Capital allotment shares. |
2017-07-26 |
View Report |
Return. Description: 09/12/16 Statement of Capital gbp 52102.00. |
2016-12-09 |
View Report |