(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Mar 2023. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 23rd Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 22nd Aug 2020. New Address: Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: Studio 6a 6 Hornsey Street London N7 8GR England
filed on: 22nd, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 15th Oct 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 23rd Sep 2019. New Address: Studio 6a 6 Hornsey Street London N7 8GR. Previous address: C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP England
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Jul 2017 to Wed, 31st Jan 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Mar 2016. New Address: C/O Saba / Pitts & Co 39 - 41 North Road London N7 9DP. Previous address: C/O Nyah Maskell 102 Leghorn Road Leghorn Road London NW10 4PG
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Apr 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 14th Aug 2013. Old Address: C/O Binghis Boutique Unit 3 16 the Vale London W3 7SB United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 2nd Feb 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Feb 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2012 to Tue, 31st Jul 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Feb 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 17th Jul 2012. Old Address: 43 Old Jamaica Road London SE16 4TE United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Feb 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 29th Jun 2011. Old Address: Cottage 2a Tottenham Green Enterprise Centre Town Hall Approach Road London N15 4RX
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 8th Apr 2010. Old Address: Cotage 2a Tottenham Green Enterprise Centre Town Hall Aproach Road London N15 4RX United Kingdom
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|