(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Windlebrook 37 Staines Road Laleham Village Staines Middlesex TW18 2TA on 30th August 2016 to Eighth Floor 167 Fleet Street London EC4A 2EA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2016: 1.00 GBP
capital
|
|
(SH01) Statement of Capital on 4th April 2016: 100.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd June 2013
filed on: 22nd, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th February 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 18th February 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 16th April 2009 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mls chase LIMITEDcertificate issued on 09/04/09
filed on: 7th, April 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 8th April 2008 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 28/07/07 from: 7 storeys gate westminster london SW1P 3AT
filed on: 28th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/07 from: 7 storeys gate westminster london SW1P 3AT
filed on: 28th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th April 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 10th April 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 18th, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 18th, May 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 7th April 2006 with complete member list
filed on: 7th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 7th April 2006 with complete member list
filed on: 7th, April 2006
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, August 2005
| incorporation
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, August 2005
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed manoj ladwa indian advocates lim itedcertificate issued on 11/08/05
filed on: 11th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manoj ladwa indian advocates lim itedcertificate issued on 11/08/05
filed on: 11th, August 2005
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/06 to 30/11/05
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/06 to 30/11/05
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2005
| incorporation
|
Free Download
(12 pages)
|