(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/12
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/11/12
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/11/12
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/12
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) 2019/10/24 - the day secretary's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/12
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/10/24 - the day director's appointment was terminated
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/12
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/03/06
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/05 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/05
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/12
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/12
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/12 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
(TM01) 2015/10/29 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/04/30
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/12 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/31 from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/08 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/08 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/04/08 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 7th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/04/08 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/04/08 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 8th, October 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 2009/04/29 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/04/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/04/21 Director and secretary appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/21 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/21 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/04/09 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/09 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2008
| incorporation
|
Free Download
(13 pages)
|