(CS01) Confirmation statement with updates April 1, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 203 West Street Fareham PO16 0EN to 2 st. Marys Road Tonbridge Kent TN9 2LB on June 11, 2021
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 203 West Street West Street Fareham PO16 0EN England to 203 West Street Fareham PO16 0EN on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 203 West Street West Street Fareham PO16 0EN England to 203 West Street West Street Fareham PO16 0EN on April 7, 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 st. Marys Road Tonbridge Kent TN9 2LB to 203 West Street West Street Fareham PO16 0EN on April 7, 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 2 St. Marys Road Tonbridge Kent TN9 2LB on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 14, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 8, 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(45 pages)
|