(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062946350002, created on March 6, 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062946350001, created on May 7, 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2015: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 26, 2013. Old Address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to June 30, 2011
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, July 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 6, 2012. Old Address: 36 Chiristchurch Road Ilford IG1 4QZ
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 28, 2010 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 28, 2010 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2009
| gazette
|
Free Download
(1 page)
|
(363s) Annual return made up to January 9, 2009
filed on: 9th, January 2009
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, May 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed 9 blessing LIMITEDcertificate issued on 19/05/08
filed on: 16th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|