(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-12-13
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on 2022-12-13. Company's previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-12-13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-13
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-13
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-13
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 18th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 1st, January 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-12-18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-13
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-02: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2014-05-31
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 112 High Street Eltham London SE9 1BW on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 17th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-04
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 5th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-04
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 68 North Field Road Hounslow TW5 9JF United Kingdom on 2011-07-11
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-07-01 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(20 pages)
|