(CS01) Confirmation statement with updates 2023/07/14
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/14
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/07/14
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/14
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/14
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/04/06
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/14 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/14 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/07/14 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/22
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/14 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2011/03/08 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2011/03/08
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/14 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) 2010/08/17 - the day secretary's appointment was terminated
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/14 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2010/08/31. Originally it was 2010/06/30
filed on: 17th, August 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010/07/14 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/06/30, originally was 2010/07/31.
filed on: 25th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/08 from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/08/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/08/24 Director and secretary appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/07/15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(14 pages)
|